Crawley
Winchester
Hampshire
SO21 2PZ
Director Name | Christopher David Legge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 February 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Kingsclere Newbury Berks RG20 5SP |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Oxford Road Wokingham Berkshire RG41 2XY |
Director Name | Christopher Ian McKinney |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Outlook Harewood Road, Collingham Wetherby West Yorkshire LS22 5BZ |
Secretary Name | Christopher Ian McKinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Outlook Harewood Road, Collingham Wetherby West Yorkshire LS22 5BZ |
Director Name | Ben Eaton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 July 2002) |
Role | Investment Manager |
Correspondence Address | 35 Willow Close Burley Leeds LS4 2HG |
Director Name | Robert Thomas De Plumpton Hunter |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 2002) |
Role | Investment Manager |
Correspondence Address | West Lodge Plompton Knaresborough North Yorkshire HG5 8NA |
Director Name | Daniel Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 2002) |
Role | Investment Manager |
Correspondence Address | 7 Brooklands Park Crescent Roundhey Leeds LS8 1HX |
Director Name | Gregory O'Keefe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 2002) |
Role | Investment Manager |
Correspondence Address | 44 Rush Croft Thackley Bradford BD10 8WN |
Director Name | Fay Palmer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 2002) |
Role | Secretary |
Correspondence Address | Ninevah Farm House Ninevah Lane Badsworth Pontefract WF9 1AP |
Director Name | Clare Petty |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 2002) |
Role | Investment Manager |
Correspondence Address | Brantwood Halstead Drive Menston Ilkley LS29 6NT |
Director Name | Timothy James Whittington |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 2002) |
Role | Investment Manager |
Correspondence Address | 1 Gladstone Street Harrogate North Yorkshire HG2 8DG |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
9 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
16 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
29 June 2005 | Total exemption full accounts made up to 24 September 2004 (7 pages) |
9 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
14 June 2004 | Total exemption full accounts made up to 26 September 2003 (7 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members
|
1 June 2004 | New secretary appointed (2 pages) |
10 September 2003 | Accounting reference date extended from 31/05/03 to 27/09/03 (1 page) |
16 June 2003 | Return made up to 15/05/03; full list of members (10 pages) |
15 August 2002 | New director appointed (3 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 190 strand london WC2R 1JN (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
10 July 2002 | Total exemption full accounts made up to 30 May 2002 (7 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (12 pages) |
3 September 2001 | Secretary resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
9 August 2001 | Ad 02/08/01--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
17 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | S-div 07/06/01 (1 page) |
7 June 2001 | Company name changed lawgra (no.763) LIMITED\certificate issued on 07/06/01 (2 pages) |
15 May 2001 | Incorporation (19 pages) |