London
W14 8JP
Director Name | Mr Thomas Muir |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Boglily Road Kirkcaldy Fife KY2 5NE Scotland |
Director Name | Mr Stephen John Ward |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Clepington Road Dundee Angus/Tayside DD4 7EL Scotland |
Director Name | Mr Michael Francis Pack |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 May 2009) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 9 Rudchesters Bancroft Milton Keynes Buckinghamshire MK13 0PH |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 May 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | John Daly Brady |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | General Manager Ice Arena |
Correspondence Address | 2 Ash Grove Glenfarg Perth Perthshire PH2 9PH Scotland |
Secretary Name | Stanley Arthur Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rodbourne Road Bristol BS10 5AT |
Director Name | Philip Bernard Wing |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | Manor Lodge Great North Road, Stibbington Peterborough PE8 6ND |
Director Name | Mr Alan James Smith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2002) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Anchor Crescent Paisley Renfrewshire PA1 1LX Scotland |
Director Name | Pauline Phyllis Rost |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2002) |
Role | Housewife |
Correspondence Address | 37 Monks Avenue West Molesey Surrey KT8 2HD |
Director Name | Mr Michael Petrouis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Thyme House Town End Farm Lichfield Road Abbots Bromley Rugeley Staffordshire WS15 3DN |
Director Name | Mr Andrew Scott Neil |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 September 2003) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Cameron Brig 129 Meadowspot Edinburgh Lothian EH10 5UY Scotland |
Director Name | Michael Joseph Darnell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 1 Kirkham Court Loughton Milton Keynes Buckinghamshire MK5 8BN |
Director Name | Mr Michael Cowley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Salt Box Lane Grenoside Sheffield South Yorkshire S35 8QS |
Director Name | Darren Jason Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | Oak Bank Pearce Lane Wingerworth Chesterfield S42 6RA |
Director Name | Mr Martin Jenkinson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 44 Hallam Road Rotherham South Yorkshire S60 3DA |
Director Name | Michael Paul O'Connor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2003) |
Role | Sports Director |
Correspondence Address | Columba House The Avenue Sheffield South Yorkshire S21 3YA |
Director Name | Susan Bradley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 22 November 2002) |
Role | Financial Controller |
Correspondence Address | 82 The Hawthorns Cyncoed Cardiff South Glamorgan CF23 7AR Wales |
Director Name | Darryl Francis Illingworth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2005) |
Role | Construction |
Correspondence Address | Wolsingham Lodge Wolsingham Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RP |
Director Name | Charles Colon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2003) |
Role | Directon |
Correspondence Address | Planet Ice Basingstoke Leisure Park Basingstoke RG22 6PG |
Director Name | Robert Rickart Hepburn |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | The Dye House Dye House Road Thursley Surrey GU8 6QL |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 May 2003) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | C/O John Hepburn's Office Morgan Stanley 25 Cabot Square, Canary Wharf London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,760 |
Cash | £5,139 |
Current Liabilities | £1,000 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2008 | Application for striking-off (3 pages) |
5 November 2007 | Return made up to 06/09/07; full list of members (5 pages) |
27 February 2007 | Return made up to 06/09/06; full list of members (5 pages) |
30 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (17 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 25 cabot square canary wharf london E14 4QA (1 page) |
10 November 2005 | Return made up to 06/09/05; full list of members (5 pages) |
21 April 2005 | Director resigned (1 page) |
22 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
28 October 2004 | Return made up to 06/09/04; full list of members (9 pages) |
12 October 2004 | Director resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 25 cabot square canary wharf london E14 4QA (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: red lodge london road hartley wintney hook hampshire RG27 8HR (1 page) |
6 September 2004 | Return made up to 06/09/03; full list of members (10 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
8 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Nc inc already adjusted 22/02/02 (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: henleaze house 13 harbury road bristol avon BS9 4PN (1 page) |
5 October 2003 | Director resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Ad 22/02/02--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
24 June 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Location of register of members (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 06/09/02; full list of members (15 pages) |
10 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
21 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
12 November 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
25 October 2001 | New director appointed (2 pages) |
24 September 2001 | Return made up to 06/09/01; full list of members (12 pages) |
10 August 2001 | New director appointed (1 page) |
27 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
25 October 2000 | Director's particulars changed (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: henleaze house 13 harbury road bristol avon BS9 4PN (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Ad 29/08/00--------- £ si 5000@1 (4 pages) |
8 September 2000 | Return made up to 06/09/00; full list of members
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
31 May 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
9 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Incorporation (19 pages) |