London
SW1V 2AR
Director Name | Mr Neil Stirling MacDonald |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elstree Road Bushey Heath Bushey Hertfordshire WD23 4GL |
Director Name | Anthony Roy Muir Clark |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Marketing |
Correspondence Address | Cotswold House Cotswold Park, Woodmancote Cirencester Gloucestershire GL7 7EL Wales |
Secretary Name | Christine Anne Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramble Cottage Dog Lane, Witcombe Gloucester Gloucestershire GL3 4UG Wales |
Director Name | Mr Kenneth Williams Brooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church End South Leigh Witney Oxfordshire OX8 6UR |
Director Name | Mr Michael Eunan McLarnon Deeny |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2004) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Shepherds Close Upper Woodford Salisbury Wiltshire SP4 6PA |
Director Name | Robin Angus Sinclair Drever |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2004) |
Role | Chief Executive Officer |
Correspondence Address | The Old Cottage Avenue Road Maidenhead Berkshire SL6 1UQ |
Director Name | Mr Jonathan Michael Charles Apps |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 29 September 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paines Close Pinner Middlesex HA5 3BN |
Director Name | Dr David Docherty |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sergehill House Sergehill Bedmond Abbots Langley Herts WD5 0RY |
Secretary Name | Mr Jonathan Michael Charles Apps |
---|---|
Nationality | British,Australian |
Status | Resigned |
Appointed | 02 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paines Close Pinner Middlesex HA5 3BN |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Oxford Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2004) |
Correspondence Address | 12 Payton Street Stratford Upon Avon Warwickshire CV37 6UA |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £538,295 |
Net Worth | -£1,684,104 |
Cash | £2 |
Current Liabilities | £944,124 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
8 December 2006 | Appointment of a voluntary liquidator (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Statement of affairs (6 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: northumberland house 155-157 great portland street london W1W 6QP (1 page) |
6 November 2006 | New director appointed (3 pages) |
27 October 2006 | Auditor's resignation (1 page) |
22 February 2006 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 12/04/05; full list of members
|
3 August 2005 | New secretary appointed (2 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | New director appointed (8 pages) |
4 April 2005 | New director appointed (7 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: cheltenham film studios hatherley lane cheltenham gloucestershire GL51 6PN (1 page) |
13 October 2004 | Director resigned (1 page) |
30 July 2004 | Re section 394 (1 page) |
17 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
8 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
10 June 2002 | Auditor's resignation (1 page) |
18 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 1 des roches square witney oxfordshire OX8 6BE (1 page) |
19 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
30 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: cotswold house cotswold park, woodmancote cirencester gloucestershire GL7 7EL (1 page) |
7 June 2000 | Return made up to 12/04/00; full list of members (9 pages) |
13 March 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New director appointed (4 pages) |
10 January 2000 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
12 April 1999 | Incorporation (13 pages) |