Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(7 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 December 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2006(7 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 December 2009) |
Correspondence Address | St Ives House Lavington Street London SE1 0NX |
Director Name | Paul Anthony Gibbons |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | Turnpike Orchard Fosse Way Halford Shipston On Stour Warwickshire CV36 5BN |
Director Name | Mark Alexander Lockley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgewood Gables The Holloway Rowney Green Worcestershire B48 7QA |
Secretary Name | Mark Alexander Lockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 4 Lickey Grange Drive Marlbrook Bromsgrove Worcestershire B60 1RD |
Director Name | Mr Simon Christopher Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Well Chapel Street Welford On Avon Stratford Upon Avon Warwickshire CV37 8QE |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | St Ives House Lavington Street London SE1 0NX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 3 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 3 August 2007 (6 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 June 2007 | Accounts for a dormant company made up to 28 July 2006 (7 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (3 pages) |
6 June 2006 | Accounts for a dormant company made up to 29 July 2005 (6 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
18 October 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 9 hedera road ravensbank business park redditch west midlands B98 9EY (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Location of register of members (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
29 September 2004 | Resolutions
|
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (2 pages) |
19 April 2004 | Location of register of members (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
18 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members
|
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members
|
1 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 8 merse road moons moat north industrial estate, redditch worcestershire B98 9HL (1 page) |
11 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
2 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
14 July 1999 | Incorporation (20 pages) |