Fiddleford
Sturminster Newton
Dorset
DT10 2BX
Director Name | John Robert Paul Honsinger |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 52 Airedale Avenue Chiswick W4 2NW |
Director Name | Ms Martine Montgomery |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Langton Street Chelsea London SW10 0JL |
Director Name | Lady Celestria Magdalen Mary Noel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Writer & Editor |
Correspondence Address | Marsh Hall Orleton Ludlow Salop SY8 4HY Wales |
Director Name | Alan James Osullivan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Publisher |
Correspondence Address | Apartment 12 The Regency House Boulevard Imperial Wharf London SW6 2SB |
Secretary Name | Mr James Joseph O Sullivan |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 The Ridgeway Enfield Middlesex EN2 8NH |
Director Name | Simon William Gammell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 06 February 2006) |
Role | Publishing |
Correspondence Address | 52 Cloudesdale Road London SW17 8EU |
Director Name | Mr Edwin John Philpott |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 06 February 2006) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 27 Woodlands Park Road London N15 3IU |
Secretary Name | Simon William Gammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2002(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 2006) |
Role | Publishing |
Correspondence Address | 52 Cloudesdale Road London SW17 8EU |
Director Name | Mr James Richard Reatchlous |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 59 Draycott Place London SW3 3DB |
Director Name | Mr Scott William Rudmann |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Terrace Flat 8 Sloane Street London SW1X 9LE |
Secretary Name | Mr Scott William Rudmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Terrace Flat 8 Sloane Street London SW1X 9LE |
Secretary Name | Lesley Barbara Glassberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 15 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 November 2008 | Accounts for a dormant company made up to 30 September 2007 (9 pages) |
6 November 2008 | Accounts made up to 30 September 2007 (9 pages) |
23 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
20 June 2008 | Appointment Terminated Secretary lesley glassberg (1 page) |
20 June 2008 | Director's Change of Particulars / mark simpson / 21/05/2008 / HouseName/Number was: , now: fiddleford mill farmhouse; Street was: littleton house, now: fiddleford; Area was: blandford st. Mary, now: ; Post Town was: blandford forum, now: sturminster newton; Post Code was: DT11 9NA, now: DT10 2BX; Country was: , now: united kingdom (1 page) |
20 June 2008 | Appointment terminated secretary lesley glassberg (1 page) |
20 June 2008 | Director's change of particulars / mark simpson / 21/05/2008 (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
24 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
17 September 2007 | Return made up to 14/05/07; full list of members (3 pages) |
17 September 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
21 August 2006 | Return made up to 14/05/06; full list of members (4 pages) |
21 August 2006 | Return made up to 14/05/06; full list of members (4 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 35 paul street london EC2A 4UQ (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 35 paul street london EC2A 4UQ (1 page) |
13 April 2006 | New director appointed (5 pages) |
13 April 2006 | New director appointed (5 pages) |
13 April 2006 | New director appointed (2 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (3 pages) |
14 March 2006 | New secretary appointed;new director appointed (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members
|
24 May 2005 | Return made up to 14/05/05; full list of members (10 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
1 September 2004 | Return made up to 14/05/04; full list of members (10 pages) |
1 September 2004 | Return made up to 14/05/04; full list of members (10 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (10 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (10 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 June 2002 | Return made up to 14/05/02; full list of members (10 pages) |
19 June 2002 | Return made up to 14/05/02; full list of members (10 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
8 March 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
8 February 2002 | Ad 31/01/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
8 February 2002 | Ad 31/01/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
21 May 2001 | Ad 14/05/01--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Ad 14/05/01--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
14 May 2001 | Incorporation (35 pages) |