Kemsing Road
Wrotham
Kent
TN15 7BP
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 September 2008) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Douglas Guy Richard Morgan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Northumberland Road New Barnet Hertfordshire EN5 1EF |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mr Michael Graham Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paddock Way Portsmouth Road Putney London SW15 3TN |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Mews West South Kensington London SW7 3AF |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | The Fourth Viscount Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Jamess Place London SW1A 1NS |
Director Name | Barry Glyn Hughes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | Flat 4 3 Bolton Road Chiswick London W4 3TE |
Director Name | Donald Sinclair Gray |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | The Old Malt House The Street Boxley Kent ME14 3DR |
Director Name | Mr Paul Michael Dacre |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Halkin Mews London SW1X 8JZ |
Director Name | Kenneth Ewen Campbell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | The Barn 2 Stock Lane Ingatestone Essex CM4 9EP |
Secretary Name | Barry Glyn Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | Flat 4 3 Bolton Road Chiswick London W4 3TE |
Director Name | Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Director Name | Desmond John Nichols |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Marlow House 107 High Street Lindfield Haywards Heath West Sussex RH16 2HR |
Director Name | Liza Jane Wooderson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 4 The Chestnuts 3 Bolton Road Chiswick London W4 3TE |
Director Name | Justin Rory Michael Farnan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 39 Groombridge Road Victoria Park London E9 7DP |
Director Name | Karen Wall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 55 Prince Georges Avenue Raynes Park London SW20 8BQ |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2006) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Douglas Lawrence Read |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Highlands 9 Oldfield Road Bromley Kent BR1 2LE |
Director Name | Anthony Guy Zitter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Dukes Avenue Chiswick London W4 2AF |
Director Name | Mr Anthony Guy Zitter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Dukes Avenue Chiswick London W4 2AF |
Registered Address | North Cliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 2 October 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
24 June 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 March 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2006 | Declaration of solvency (3 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Appointment of a voluntary liquidator (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 25/01/06; full list of members (10 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (5 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 09/12/05; full list of members (12 pages) |
3 January 2006 | Director resigned (1 page) |
28 December 2005 | Full accounts made up to 2 October 2005 (17 pages) |
14 September 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 3 October 2004 (18 pages) |
17 May 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 09/12/04; full list of members (11 pages) |
29 December 2004 | New director appointed (3 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (3 pages) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2004 | Full accounts made up to 28 September 2003 (17 pages) |
27 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Return made up to 09/12/03; full list of members (10 pages) |
18 November 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
31 July 2003 | Full accounts made up to 29 September 2002 (17 pages) |
2 January 2003 | Return made up to 09/12/02; full list of members (10 pages) |
14 November 2002 | Director's particulars changed (1 page) |
10 October 2002 | New director appointed (1 page) |
10 October 2002 | New director appointed (1 page) |
29 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
23 July 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
7 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
16 July 2001 | Full accounts made up to 1 October 2000 (11 pages) |
8 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
17 October 2000 | Director's particulars changed (1 page) |
13 July 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (4 pages) |
12 April 2000 | Amended 882R/101299/17999999 sh (2 pages) |
6 March 2000 | Ad 02/12/99--------- £ si 17999999@1=17999999 £ ic 1/18000000 (2 pages) |
20 December 1999 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
9 December 1999 | Incorporation (20 pages) |