London
W6 8LZ
Director Name | David Eggleston |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brunswick Drive Harrogate North Yorkshire HG1 2PZ |
Director Name | Mr Barry John Turner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 March 2016) |
Role | Chief Executive Officer, Pafa |
Country of Residence | England |
Correspondence Address | Pafa Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU |
Secretary Name | Mr Darren Ross Muir |
---|---|
Status | Closed |
Appointed | 30 June 2014(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | 6 Bath Place Rivington Street London EC2A 3JE |
Director Name | Mr Philip Kenneth Law |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2015(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Fitzjohns Avenue London NW3 6NT |
Director Name | Martin Thomas Dennison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Manager |
Correspondence Address | Wyvernswood Mark Way Godalming Surrey GU7 2BL |
Director Name | Dr Philip Hilton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Director & General Manager |
Country of Residence | England |
Correspondence Address | 1 Windy Ridge Glapthorn Oundle Peterborough PE8 5BE |
Director Name | Dr Richard Anthony Marbrow |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Environment Manager |
Correspondence Address | 31 B Gypsy Lane Nunthorpe Cleveland TS7 0DU |
Director Name | James Reginald Pugh |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 20 Private Road Sherwood Nottingham Nottinghamshire NG5 4DB |
Director Name | Mr Keith Jeffery Stenning |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Durleigh Road Bridgwater Somerset TA6 7JF |
Director Name | Mr Edward Weeks |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bowden Lane Marple Stockport Cheshire SK6 6LJ |
Director Name | Mr Peter Robert Christian Davis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Dalshvile 64 Woodcote Valley Road Purley Surrey CR8 3BD |
Secretary Name | Brian Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tylers Court Crook Road Brenchly Kent TN12 7BE |
Director Name | Ian Derek Dunn |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2000) |
Role | Commercial Director & Chairman |
Correspondence Address | The Farm House Rowton Lane Rowton Chester CH3 6AT Wales |
Director Name | Barry Nazer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 451 Chester Road Hartford Northwich Cheshire CW8 2AG |
Director Name | Roger Mallaburn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2000) |
Role | Director Plastics |
Correspondence Address | Oakmead Coomesbury Lane, Wickham Heath Newbury Berkshire RG20 8PH |
Secretary Name | Anthony John Moorey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Mark Way Godalming Surrey GU7 2BE |
Secretary Name | Mr Alan Victor Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Timbers 42 Heronway Hutton Brentwood Essex CM13 2LG |
Director Name | David Montague Tyson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 2013) |
Role | Chief |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harby Lane Plungar Nottingham Nottinghamshire NG13 0JH |
Registered Address | 6 Bath Place Rivington Street London EC2A 3JE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 August 2015 | Appointment of Mr Philip Kenneth Law as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Philip Kenneth Law as a director on 26 August 2015 (2 pages) |
25 March 2015 | Annual return made up to 3 March 2015 no member list (4 pages) |
25 March 2015 | Annual return made up to 3 March 2015 no member list (4 pages) |
25 March 2015 | Annual return made up to 3 March 2015 no member list (4 pages) |
30 June 2014 | Termination of appointment of Alan Davey as a secretary (1 page) |
30 June 2014 | Termination of appointment of Peter Davis as a director (1 page) |
30 June 2014 | Appointment of Mr Darren Ross Muir as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Alan Davey as a secretary (1 page) |
30 June 2014 | Appointment of Mr Darren Ross Muir as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Peter Davis as a director (1 page) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 March 2014 | Annual return made up to 3 March 2014 no member list (6 pages) |
27 March 2014 | Annual return made up to 3 March 2014 no member list (6 pages) |
27 March 2014 | Annual return made up to 3 March 2014 no member list (6 pages) |
10 June 2013 | Termination of appointment of David Tyson as a director (1 page) |
10 June 2013 | Termination of appointment of David Tyson as a director (1 page) |
10 June 2013 | Appointment of Mr Barry John Turner as a director (2 pages) |
10 June 2013 | Appointment of Mr Barry John Turner as a director (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 April 2013 | Annual return made up to 3 March 2013 no member list (6 pages) |
2 April 2013 | Annual return made up to 3 March 2013 no member list (6 pages) |
2 April 2013 | Annual return made up to 3 March 2013 no member list (6 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 March 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
30 March 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
30 March 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 April 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
1 April 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
1 April 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 March 2010 | Director's details changed for Patrick Peuch on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for David Eggleston on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Peter Robert Christian Davis on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Patrick Peuch on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Montague Tyson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Eggleston on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Montague Tyson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
31 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for Mr Peter Robert Christian Davis on 31 March 2010 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 April 2009 | Annual return made up to 03/03/09 (3 pages) |
1 April 2009 | Annual return made up to 03/03/09 (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 April 2008 | Annual return made up to 03/03/08 (3 pages) |
2 April 2008 | Annual return made up to 03/03/08 (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 April 2007 | Annual return made up to 03/03/07 (2 pages) |
2 April 2007 | Annual return made up to 03/03/07 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
7 March 2006 | Annual return made up to 03/03/06 (2 pages) |
7 March 2006 | Annual return made up to 03/03/06 (2 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 April 2005 | Annual return made up to 03/03/05 (2 pages) |
1 April 2005 | Annual return made up to 03/03/05 (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
4 March 2004 | Annual return made up to 03/03/04
|
4 March 2004 | Annual return made up to 03/03/04
|
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
11 March 2003 | Annual return made up to 03/03/03
|
11 March 2003 | Annual return made up to 03/03/03
|
30 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Annual return made up to 03/03/02 (6 pages) |
10 May 2002 | Annual return made up to 03/03/02 (6 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
4 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
29 March 2001 | Annual return made up to 03/03/01 (5 pages) |
29 March 2001 | Annual return made up to 03/03/01 (5 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
23 June 2000 | Auditor's resignation (1 page) |
23 June 2000 | Auditor's resignation (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
30 March 2000 | Annual return made up to 03/03/00 (6 pages) |
30 March 2000 | Annual return made up to 03/03/00 (6 pages) |
29 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
3 March 1999 | Incorporation (35 pages) |
3 March 1999 | Incorporation (35 pages) |