Dulwich
London
SE21 7BT
Director Name | Stephen Hemlock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priory Fields Priory Lane Eynsford Kent Da4 0a2 |
Director Name | Michael Sean Griffiths |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | Broadford House Grovehurst Park Stoneleigh Warwickshire CV8 2XR |
Secretary Name | Michael Sean Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | Broadford House Grovehurst Park Stoneleigh Warwickshire CV8 2XR |
Director Name | Mr Nicholas Charles Pearce |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulcote Lodge Old Main Road Bulcote Nottingham NG14 5GU |
Director Name | Mr John Richard Woollatt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ottways Lane Ashstead Surrey KT21 2PS |
Secretary Name | Mrs Lisa Caroline Hyem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Main Street Widmerpool Nottinghamshire NG12 5PY |
Director Name | Paul Fox |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2006) |
Role | Co Director |
Correspondence Address | Fairfield Lodge The Fairfield Farnham Surrey GU9 8AD |
Director Name | Mr Richard Murray Sawney |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beaufort Gardens Ascot Berkshire SL5 8PG |
Director Name | Mr Nicholas John Page |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moulbourn Drive Duffield Belper Derbyshire DE56 4HR |
Secretary Name | Mr Stephen Bernard Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Haweswater Drive Middleton Manchester Lancashire M24 5GX |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2009 | Application for striking-off (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 20 cursitor street london EC4A 1LT (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from A1-A46 junction lincoln road newark nottinghamshire NG24 2EA (1 page) |
5 June 2008 | Appointment terminated secretary stephen cullen (1 page) |
27 March 2008 | Secretary appointed stephen bernard cullen (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
5 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
16 October 2007 | Return made up to 31/08/07; full list of members (7 pages) |
31 August 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
25 October 2006 | Return made up to 31/08/06; full list of members (8 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 August 2004 | Return made up to 31/08/04; full list of members (8 pages) |
24 June 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: madisons motorcaravan centre blackpool road, clifton preston lancashire PR4 0XN (1 page) |
24 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
4 September 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New secretary appointed (2 pages) |
30 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
29 August 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
20 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 January 2001 | Return made up to 31/08/00; full list of members
|
7 December 1999 | Company name changed pinco 1269 LIMITED\certificate issued on 08/12/99 (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
13 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
31 August 1999 | Incorporation (18 pages) |