London
W1U 6PL
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 10 June 2014) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(13 years after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Chris Murray Johnson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | The Stables Annexe Kennel Lane, Annesley Park Nottingham Nottinghamshire NG15 0AU |
Director Name | Clive Francis Oliver Atkinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 1 Partridge Flatt Road Doncaster South Yorkshire DN4 6SB |
Secretary Name | Clive Francis Oliver Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | 1 Partridge Flatt Road Doncaster South Yorkshire DN4 6SB |
Director Name | Mr Michael Buckle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 14 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Michael Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 14 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Graeme Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | The Stumps Glan Yr Afon Road Penmaenmawr North Wales LL34 6UD Wales |
Secretary Name | Mark Anthony Cupitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Parkland Avenue Kidderminster Worcestershire DY11 6BX |
Secretary Name | Mr Graeme Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 6 York Street London W1U 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
400 at £1 | Banc Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
31 July 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
24 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
24 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
24 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
18 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (7 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (7 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
24 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
24 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
2 December 2003 | Return made up to 26/07/02; full list of members (7 pages) |
2 December 2003 | Return made up to 26/07/02; full list of members (7 pages) |
26 November 2003 | Return made up to 26/07/03; full list of members
|
26 November 2003 | Return made up to 26/07/03; full list of members
|
4 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 99 cato street nechells birmingham west midlands B7 4TS (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 99 cato street nechells birmingham west midlands B7 4TS (1 page) |
31 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
31 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
20 May 2002 | Ad 11/10/00--------- £ si 320@1 (2 pages) |
20 May 2002 | Return made up to 26/07/01; full list of members; amend
|
20 May 2002 | Ad 11/10/00--------- £ si 320@1 (2 pages) |
20 May 2002 | Return made up to 26/07/01; full list of members; amend
|
16 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 December 2001 | Return made up to 26/07/01; full list of members
|
20 December 2001 | Return made up to 26/07/01; full list of members
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 November 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
14 November 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: king edward street hucknall nottingham nottinghamshire NG15 7BL (1 page) |
16 October 2000 | Ad 11/10/00--------- £ si 321@1=321 £ ic 80/401 (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: king edward street hucknall nottingham nottinghamshire NG15 7BL (1 page) |
16 October 2000 | Nc inc already adjusted 11/10/00 (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Ad 11/10/00--------- £ si 321@1=321 £ ic 80/401 (2 pages) |
16 October 2000 | Nc inc already adjusted 11/10/00 (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Ad 01/08/00--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Ad 01/08/00--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 10 wheatcroft business park landmere lane edwalton nottingham NG12 4DG (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 10 wheatcroft business park landmere lane edwalton nottingham NG12 4DG (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
26 July 2000 | Incorporation (12 pages) |
26 July 2000 | Incorporation (12 pages) |