London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | John Robert Greenway |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2004) |
Role | Member Of Parliment |
Correspondence Address | 11 Oak Tree Close Strensall York North Yorkshire YO3 5TE |
Director Name | Mr Ian Lawton Shay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Colin Taylor Preston |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Avalon 4 Denholm Gardens Quarter Hamilton Lanarkshire ML3 7XY Scotland |
Director Name | Kenneth Popplewell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 3 Adel Towers Court Adel Leeds West Yorkshire LS16 8ER |
Director Name | David Edward Owen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Saltaire Road Eldwick Bingley West Yorkshire BD16 3EY |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appleby Court Scotton Gates Knareborough North Yorkshire HG5 9LU |
Director Name | Edward Harris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 18 Beech Crescent Newton Mearns Glasgow G77 5BN Scotland |
Director Name | Geoffrey Graham Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 2005) |
Role | Company Director |
Correspondence Address | Roxby Manor Pickering Road Thornton Le Dale Pickering North Yorkshire YO18 7LH |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | David Eddington |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | 22 Whitelee Crescent Newton Mearns Glasgow Lanarkshire G77 6UH Scotland |
Director Name | Douglas Prentice |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 18 Pinewood Walk Strathaven Lanarkshire ML10 6UL Scotland |
Director Name | Angus Mackay Fraser |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2005) |
Role | Insurance Broker |
Correspondence Address | Dunskey 66 Newton Grove Newton Mearns Glasgow Lanarkshire G77 5QJ Scotland |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (4 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (4 pages) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate HG1 2HH (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2007 | Full accounts made up to 30 April 2006 (19 pages) |
19 February 2007 | Full accounts made up to 30 April 2006 (19 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
22 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
22 September 2005 | Location of register of members (1 page) |
7 September 2005 | Full accounts made up to 30 April 2005 (18 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (18 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
23 November 2004 | New director appointed (6 pages) |
23 November 2004 | New director appointed (6 pages) |
5 October 2004 | Full accounts made up to 30 April 2004 (18 pages) |
5 October 2004 | Full accounts made up to 30 April 2004 (18 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Declaration of assistance for shares acquisition (17 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (17 pages) |
23 March 2004 | Resolutions
|
19 March 2004 | Particulars of mortgage/charge (6 pages) |
19 March 2004 | Particulars of mortgage/charge (6 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Full accounts made up to 30 April 2003 (18 pages) |
18 November 2003 | Full accounts made up to 30 April 2003 (18 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (11 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members
|
2 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
2 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
12 September 2002 | Return made up to 31/08/02; full list of members (12 pages) |
12 September 2002 | Return made up to 31/08/02; full list of members (12 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New director appointed (3 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (3 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Ad 21/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
11 October 2000 | New secretary appointed;new director appointed (3 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
4 October 2000 | Company name changed pinco 1504 LIMITED\certificate issued on 04/10/00 (3 pages) |
4 October 2000 | Company name changed pinco 1504 LIMITED\certificate issued on 04/10/00 (3 pages) |
31 August 2000 | Incorporation (15 pages) |