London
W1S 3PB
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Closed |
Appointed | 07 February 2014(13 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Graham John Robeson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage East Ruston Norfolk NR12 9HN |
Director Name | Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 46 Sutton Court Road Chiswick London W4 4NL |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Secretary Name | Peris Ann Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 5 Robyns Way Sevenoaks Kent TN13 3DY |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 27 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Andrew James Yuill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2010(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Adeste Investments Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 May 2010) |
Correspondence Address | 2-16 Colegate Norwich Norfolk NR3 1BQ |
Registered Address | 5 Savile Row London W1S 3PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Resourceworks LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mr Graham John Robeson as a director (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mr Graham John Robeson as a director (2 pages) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 July 2013 | Company name changed frayling furniture LIMITED\certificate issued on 15/07/13
|
15 July 2013 | Company name changed frayling furniture LIMITED\certificate issued on 15/07/13
|
12 April 2013 | Secretary's details changed for Mr Andrew Yuill on 1 March 2013 (1 page) |
12 April 2013 | Secretary's details changed for Mr Andrew Yuill on 1 March 2013 (1 page) |
12 April 2013 | Secretary's details changed for Mr Andrew Yuill on 1 March 2013 (1 page) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 April 2012 | Director's details changed for Mr Andrew James Yuill on 1 March 2012 (2 pages) |
11 April 2012 | Secretary's details changed (1 page) |
11 April 2012 | Director's details changed for Mr Andrew James Yuill on 1 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Andrew James Yuill on 1 March 2012 (2 pages) |
11 April 2012 | Secretary's details changed (1 page) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Secretary's details changed for {officer_name} (1 page) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
28 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
7 June 2010 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
7 June 2010 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
7 June 2010 | Termination of appointment of Adeste Investments Plc as a director (1 page) |
7 June 2010 | Termination of appointment of Adeste Investments Plc as a director (1 page) |
18 March 2010 | Director's details changed for Adeste Investments Plc on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Adeste Investments Plc on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
30 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members
|
10 April 2007 | Return made up to 17/03/07; full list of members
|
21 January 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members
|
28 March 2006 | Return made up to 17/03/06; full list of members
|
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
16 May 2005 | Return made up to 17/03/05; full list of members
|
16 May 2005 | Return made up to 17/03/05; full list of members
|
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 54 brook street london W1A 2BU (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 54 brook street london W1A 2BU (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
6 February 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
6 February 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
15 December 2003 | Company name changed j r asset management LIMITED\certificate issued on 15/12/03 (2 pages) |
15 December 2003 | Company name changed j r asset management LIMITED\certificate issued on 15/12/03 (2 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 February 2003 | Return made up to 13/03/02; no change of members (4 pages) |
28 February 2003 | Return made up to 13/03/02; no change of members (4 pages) |
9 January 2003 | Company name changed proofback LIMITED\certificate issued on 09/01/03 (2 pages) |
9 January 2003 | Company name changed proofback LIMITED\certificate issued on 09/01/03 (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 June 2002 | Resolutions
|
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street london SW1H 9HP (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street london SW1H 9HP (1 page) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Location of register of members (1 page) |
27 March 2001 | Return made up to 17/03/01; full list of members
|
27 March 2001 | Return made up to 17/03/01; full list of members
|
29 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
12 September 2000 | New director appointed (3 pages) |
12 September 2000 | New director appointed (3 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (4 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (4 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (13 pages) |
17 March 2000 | Incorporation (13 pages) |