Richmond
Surrey
TW10 6EG
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 July 2008) |
Role | Secretary |
Correspondence Address | 4 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 July 2008) |
Role | Secretary |
Correspondence Address | 4 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Vane Close Thorpe St Andrew Norwich Norfolk NR7 0US |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | John Ernest Moreton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | The Old Farm Winkfield Row Reading Berkshire RG12 6NG |
Secretary Name | Gillian Leigh Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2004) |
Role | Personal Assistant |
Correspondence Address | 72 Bexley Street Windsor Berkshire SL4 5BX |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bartholomew Place Warfield Berkshire RG42 3DQ |
Director Name | Mr Larry Edward Mark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 March 2003(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2005) |
Role | Chief Executive |
Correspondence Address | 29 Cedar Drive Sunningdale Berkshire SL5 0UA |
Director Name | Paul William Richards |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2005) |
Role | Development Director |
Correspondence Address | 30 St Margarets Street Rochester Kent ME1 1TU |
Director Name | Mr Alexander John Moreton |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Uk/New Zealand |
Status | Resigned |
Appointed | 01 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft Forest Road Ascot Berkshire SL5 8QG |
Director Name | Owen James Nisbett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 10 May 2005) |
Role | Chief Financial Officer |
Correspondence Address | Flat 4 King Henry's Reach Manbre Road London W6 9RH |
Secretary Name | Owen James Nisbett |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 June 2004(1 year, 12 months after company formation) |
Appointment Duration | 11 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | Flat 4 King Henry's Reach Manbre Road London W6 9RH |
Director Name | John Storey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 93 Dacre Park Blackheath London SE13 5BX |
Secretary Name | Mr Sean Thomas Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Flat 1, 3 Nevern Place London SW5 9NR |
Director Name | Mark David Gosling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Fosse Beck Bewerley Harrogate HG3 5HX |
Director Name | Ms Chee Miau Jap |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thurloe Street London SW7 2ST |
Registered Address | Grant Thornton House Melton Street Euston Spuare London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,163,000 |
Current Liabilities | £7,000 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2008 | Liquidators statement of receipts and payments (8 pages) |
20 December 2007 | Director's particulars changed (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 January 2007 | Resolutions
|
2 January 2007 | Appointment of a voluntary liquidator (1 page) |
2 January 2007 | Declaration of solvency (3 pages) |
14 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (15 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 145 cannon street london EC2N 5BQ (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
24 August 2005 | Return made up to 02/06/05; full list of members
|
9 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
9 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
9 June 2005 | Declaration of assistance for shares acquisition (5 pages) |
8 June 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
27 May 2005 | New director appointed (4 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Auditor's resignation (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (5 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Resolutions
|
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2005 | Declaration of mortgage charge released/ceased (2 pages) |
23 March 2005 | Ad 27/04/04-10/05/04 £ si 1903082@1 (2 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 October 2004 | Resolutions
|
17 August 2004 | Ad 09/04/04--------- £ si 165000@1 (2 pages) |
27 July 2004 | Resolutions
|
6 July 2004 | Return made up to 02/06/04; change of members (8 pages) |
24 June 2004 | New secretary appointed (1 page) |
24 June 2004 | Secretary resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
6 April 2004 | Ad 30/03/04--------- £ si 30000@1=30000 £ ic 2877102/2907102 (2 pages) |
2 April 2004 | Total exemption full accounts made up to 30 March 2003 (10 pages) |
16 March 2004 | Accounting reference date extended from 30/03/04 to 31/03/04 (1 page) |
26 February 2004 | Ad 19/02/04--------- £ si 40000@1=40000 £ ic 2837102/2877102 (2 pages) |
28 January 2004 | Ad 22/01/04--------- £ si 1774000@1=1774000 £ ic 1063102/2837102 (2 pages) |
21 January 2004 | New director appointed (2 pages) |
15 January 2004 | Resolutions
|
9 January 2004 | Auditor's resignation (1 page) |
18 October 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
5 June 2003 | Ad 27/05/03--------- £ si 163102@1=163102 £ ic 900000/1063102 (2 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | Director resigned (1 page) |
10 December 2002 | Ad 12/11/02--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages) |
15 October 2002 | New director appointed (2 pages) |
23 September 2002 | Ad 06/09/02--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: holland court the close norwich norfolk NR1 4DX (1 page) |
12 August 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Nc inc already adjusted 05/08/02 (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Accounting reference date shortened from 30/06/03 to 30/03/03 (1 page) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
14 June 2002 | Incorporation (25 pages) |