Catford
London
SE6 4DD
Secretary Name | Andrew Readstone Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 October 2005) |
Role | Finance |
Correspondence Address | 95 Burford Road Catford London SE6 4DD |
Director Name | Stephen Robert Hatcher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 October 2005) |
Role | Accountant |
Correspondence Address | Box Hedge Cottage 3 Oxford Street Aldbourne Marlborough Wiltshire SN8 2DQ |
Director Name | Alex Bowles |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Food & Agriculture Consultant |
Correspondence Address | Red Lion House Alwinton Morpeth Northumberland NE65 7BQ |
Director Name | Mr David John Robshaw |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bowden Way Failand Bristol Avon BS8 3XA |
Secretary Name | Mr David John Robshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bowden Way Failand Bristol Avon BS8 3XA |
Director Name | Roger Samuel Loodmer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Pelham House Pelham Yard London Road Marlborough Wiltshire SN8 2AA |
Registered Address | 367 Kennington Road London SE11 4PT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2005 | Application for striking-off (1 page) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
20 May 2004 | Annual return made up to 27/05/04 (4 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 October 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
12 June 2003 | Annual return made up to 27/05/03 (4 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
4 November 2002 | New director appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
5 June 2002 | Annual return made up to 27/05/02 (4 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Annual return made up to 27/05/01
|
22 August 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Annual return made up to 27/05/00
|
27 May 1999 | Incorporation (21 pages) |