Forge Lane
Shorne
Kent
DA12 3DP
Director Name | Mr Peter William Haspel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Bushnell Road London SW17 8QP |
Director Name | Mr Simon Barry Prew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Nomansland Common Wheathampstead St. Albans Hertfordshire AL4 8EJ |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Peter Lance Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 07 September 1999) |
Role | Venture Capitalist |
Correspondence Address | Almack House 28 King Street London SW1Y 6XA |
Director Name | Mr Ian Edward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 07 September 1999) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 17 Baronsmead Road London SW13 9RR |
Secretary Name | Ms Martina Lyons |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 1999(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Rusthall Avenue London W4 1BP |
Director Name | Mr James Martin Scott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncliffe Hall Farm Stour Row Shaftesbury Dorset SP7 0QW |
Director Name | Malcolm Nicholls |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Shearsby Cottage 2 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Director Name | Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One The Shires Wokingham Berkshire RG41 4SZ |
Secretary Name | John Trevor Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Director Name | Mr Christopher James Storr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Peter Ashley Boddy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | Rosslyn House Main Street Slawston Leicestershire LE16 7UF |
Secretary Name | Mr Christopher James Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Mr David William Barrett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Director Name | Mrs Kaye Elizabeth Collins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthornes Harbidges Lane, Long Buckby Northampton NN6 7QL |
Director Name | Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Drovers Paddock Nags Head Lane Hargrave Wellingborough Northamptonshire NN9 6BJ |
Director Name | Mr Peter Anthony Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Forge Cottage Forge Lane, Shorne Gravesend Kent DA12 3DP |
Secretary Name | Mr David William Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Secretary Name | Mr Peter William Haspel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Bushnell Road London SW17 8QP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 2nd Floor Cleveland House 33 King Street St James'S London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,501,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Appointment of a voluntary liquidator (1 page) |
1 November 2007 | Declaration of solvency (3 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
31 August 2007 | Return made up to 30/07/07; full list of members (8 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 February 2007 | Return made up to 30/07/06; full list of members (8 pages) |
23 March 2006 | Full accounts made up to 1 January 2006 (10 pages) |
2 September 2005 | Return made up to 30/07/05; full list of members
|
18 July 2005 | Particulars of mortgage/charge (9 pages) |
8 July 2005 | New secretary appointed (5 pages) |
21 June 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Full accounts made up to 26 December 2004 (10 pages) |
13 May 2005 | Particulars of mortgage/charge (7 pages) |
28 February 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: allied leisure LIMITED pury hill business park alderton road paulerspury towcester northamptonshire NN12 7TB (1 page) |
6 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
4 May 2004 | Full accounts made up to 28 December 2003 (12 pages) |
4 May 2004 | Director's particulars changed (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: megabowl support centre charnwood mill sileby road barrow upon soar loughborough leicestershire LE12 8LR (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 January 2004 | Secretary resigned;director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (5 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
17 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
14 March 2003 | Auditor's resignation (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2003 | Particulars of mortgage/charge (13 pages) |
5 May 2002 | Full accounts made up to 1 July 2001 (12 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
15 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
9 April 2001 | Director resigned (1 page) |
27 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
8 February 2001 | Director resigned (1 page) |
28 December 2000 | Particulars of mortgage/charge (28 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members
|
3 July 2000 | New director appointed (2 pages) |
2 February 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
21 December 1999 | Particulars of mortgage/charge (20 pages) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: dukes court 32 duke street london SW1Y 6DF (1 page) |
8 October 1999 | New director appointed (3 pages) |
29 September 1999 | New director appointed (3 pages) |
21 September 1999 | Particulars of mortgage/charge (10 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Resolutions
|
27 August 1999 | New director appointed (3 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (3 pages) |
30 July 1999 | Incorporation (24 pages) |