89 New Bond Street
London
W1S 1DA
Director Name | Mr John Simmonds |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | Osierbed House Hall Road Little Bealings Woodbridge Suffolk IP13 6NA |
Secretary Name | Mr John Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | Osierbed House Hall Road Little Bealings Woodbridge Suffolk IP13 6NA |
Director Name | Mr Philip Greenhalgh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View 60 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Deputy Group Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Michael John Veness |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Manufacturing Manager |
Correspondence Address | Spot Farm Cottage Spot Lane Bearstead Maidstone Kent ME15 8PF |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Queens House Fennel Close Maidstone Kent ME16 0SZ |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 27 Great West Road Brentford Middlesex TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £132,941 |
Current Liabilities | £148,137 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2005 | Director's particulars changed (1 page) |
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Application for striking-off (1 page) |
18 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: whatman house saint leonards road, allington maidstone kent ME16 0LS (1 page) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
18 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
23 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 May 2001 | New secretary appointed (2 pages) |
24 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
6 December 1999 | New director appointed (3 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | Resolutions
|
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 14 - 18 city road cardiff CF24 3DL (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 September 1999 | Incorporation (15 pages) |