Strawberry Hill
Twickenham
TW2 5SJ
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | John Patrick Alcock |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Jarvis Cleys Cheshunt Hertfordshire EN7 6DN |
Director Name | Adrian Paul Roberts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wolvesmere Woolmer Green Hertfordshire SG3 6JW |
Secretary Name | Adrian Paul Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wolvesmere Woolmer Green Hertfordshire SG3 6JW |
Secretary Name | Carole Anne Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jarvis Cleys Cheshunt Hertfordshire EN7 6DN |
Director Name | Paul John Alcock |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2006) |
Role | Production Director |
Correspondence Address | 15 Savoy Wood Harlow Essex CM19 5SQ |
Secretary Name | Paul John Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 7 months (resigned 11 August 2005) |
Role | Production Director |
Correspondence Address | 15 Savoy Wood Harlow Essex CM19 5SQ |
Director Name | Michael Cartin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | 42 Penningtons Bishops Stortford Hertfordshire CM23 4LF |
Director Name | Mr Robin Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage 40 Drury Lane Wicken Cambridgeshire CB7 5XY |
Director Name | Edward Slater |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2005) |
Role | Finance Director |
Correspondence Address | 4 Abbey Close Elmbridge Gate Fyfield Essex CM5 0TR |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Crowne House 56-58 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2007 | Application for striking-off (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 July 2007 | New director appointed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
10 April 2007 | Accounts made up to 31 March 2006 (17 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
30 October 2006 | Director resigned (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 September 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
26 June 2006 | Resolutions
|
13 June 2006 | Particulars of mortgage/charge (17 pages) |
26 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
26 April 2006 | Director resigned (1 page) |
19 April 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: unit 1 weald hall farm commercia commercial centre caney lane northwood essex CM16 6ND (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
30 June 2005 | Return made up to 17/04/05; full list of members
|
14 April 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
30 March 2005 | New director appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
17 December 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
21 July 2003 | Ad 17/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 April 2003 | Incorporation (12 pages) |