Birch Hill Shirley Hills
Surrey
CR0 5HT
Director Name | Helen Mary Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Houghton Park Farm Hazelwood Lane Ampthill Bedfordshire MK45 2EZ |
Director Name | Mr Philip Edward Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill High Street Whitchurch On Thames Reading Berkshire RG8 7DG |
Secretary Name | Catherine Merrel Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Chancellor Grove West Dulwich London SE21 8EG |
Director Name | Helen Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | Old Basing House The Street Old Basing Hampshire RG24 7DA |
Director Name | Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Tranquair 24 Woodlands Ride South Ascot Berkshire SL5 9HN |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Turville Henley On Thames Oxfordshire RG9 6QL |
Secretary Name | Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(12 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Philip Alexander Parker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2004) |
Role | Secretary |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Penelope Praill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Secretary Name | Penelope Praill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Christopher David Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Secretary Name | Christopher David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Company name changed woolworths group finance LIMITED\certificate issued on 27/02/09 (2 pages) |
27 February 2009 | Company name changed woolworths group finance LIMITED\certificate issued on 27/02/09 (2 pages) |
7 February 2009 | Appointment Terminated Director and Secretary christopher scott (1 page) |
7 February 2009 | Appointment terminated director and secretary christopher scott (1 page) |
13 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
15 July 2008 | Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page) |
15 July 2008 | Director and Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD (1 page) |
30 June 2008 | Full accounts made up to 2 February 2008 (11 pages) |
30 June 2008 | Full accounts made up to 2 February 2008 (11 pages) |
30 June 2008 | Full accounts made up to 2 February 2008 (11 pages) |
8 February 2008 | Particulars of mortgage/charge (13 pages) |
8 February 2008 | Particulars of mortgage/charge (13 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
1 December 2007 | Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page) |
13 November 2007 | Return made up to 11/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 11/10/07; no change of members (7 pages) |
3 September 2007 | Full accounts made up to 3 February 2007 (11 pages) |
3 September 2007 | Full accounts made up to 3 February 2007 (11 pages) |
3 September 2007 | Full accounts made up to 3 February 2007 (11 pages) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
4 July 2006 | Full accounts made up to 28 January 2006 (11 pages) |
4 July 2006 | Full accounts made up to 28 January 2006 (11 pages) |
14 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 11/10/05; full list of members
|
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (9 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (9 pages) |
15 August 2005 | Full accounts made up to 29 January 2005 (11 pages) |
15 August 2005 | Full accounts made up to 29 January 2005 (11 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (3 pages) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (3 pages) |
15 October 2004 | Full accounts made up to 31 January 2004 (11 pages) |
15 October 2004 | Full accounts made up to 31 January 2004 (11 pages) |
5 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
5 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
18 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
13 June 2003 | Full accounts made up to 1 February 2003 (11 pages) |
13 June 2003 | Full accounts made up to 1 February 2003 (11 pages) |
13 June 2003 | Full accounts made up to 1 February 2003 (11 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
7 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 2 February 2002 (11 pages) |
2 November 2002 | Full accounts made up to 2 February 2002 (11 pages) |
2 November 2002 | Full accounts made up to 2 February 2002 (11 pages) |
4 March 2002 | New director appointed (4 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (4 pages) |
4 March 2002 | Director resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: north west house 119 marylebone road, london NW1 5PX (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: north west house 119 marylebone road, london NW1 5PX (1 page) |
30 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (3 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (3 pages) |
4 September 2001 | New director appointed (3 pages) |
4 September 2001 | New director appointed (3 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
30 August 2001 | Company name changed halcyon gm LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed halcyon gm LIMITED\certificate issued on 30/08/01 (2 pages) |
27 March 2001 | New director appointed (4 pages) |
27 March 2001 | New director appointed (4 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
11 December 2000 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
11 December 2000 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
16 November 2000 | Ad 16/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 November 2000 | Ad 16/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 October 2000 | Incorporation (24 pages) |
11 October 2000 | Incorporation (24 pages) |