London
SE1 1TY
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 April 2006(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite, The Hop Exchange 24 Southwark Stre London SE1 1TY |
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Closed |
Appointed | 05 September 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 24 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Geoffrey Paul Kipling |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Furrows St. Ives Cambridgeshire PE27 5WG |
Director Name | Mr Robert Luke Manwaring |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm House Main Street Sudborough Kettering Northamptonshire NN14 3BX |
Director Name | Mr Andrew Richard Walmsley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old College Richmond Road Saham Toney Thetford Norfolk IP25 7EX |
Secretary Name | Mr Geoffrey Paul Kipling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Furrows St. Ives Cambridgeshire PE27 5WG |
Director Name | Adrian John Morris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory Britwell Salome Watlington Oxfordshire OX9 5LA |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Ivor John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warners Close Great Brickhill Bucks MK17 9BJ |
Director Name | Mr Ivor John Howard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warners Close Great Brickhill Bucks MK17 9BJ |
Director Name | Mr Andrew Manahan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 2010) |
Role | Managing Director Manufacturing |
Country of Residence | England |
Correspondence Address | 7 Park Road Brampton Huntingdon Cambridgeshire PE28 4RL |
Director Name | Mr Paul Turnbull |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ferrars Court Huntingdon Cambridgeshire PE29 3BU |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | 15 Bowman Mews Stamford Lincolnshire PE9 2AS |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | The Peer Suite, The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Lola Composites LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
26 November 2014 | Registered office address changed from C/O Paul Wallwork the Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY to The Peer Suite, the Hop Exchange 24 Southwark Street London SE1 1TY on 26 November 2014 (1 page) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
30 August 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
7 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr James Howard Dawson on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr James Howard Dawson on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Lola House Glebe Road St Peters Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Lola House Glebe Road St Peters Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
6 October 2011 | Termination of appointment of Paul Turnbull as a director (1 page) |
13 June 2011 | Director's details changed for Mr Paul Turnbull on 13 June 2011 (2 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Termination of appointment of Andrew Manahan as a director (1 page) |
6 November 2009 | Director's details changed for Mr James Howard Dawson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Paul Turnbull on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Paul Turnbull on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Andrew Manahan on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Andrew Manahan on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr James Howard Dawson on 6 November 2009 (2 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
12 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 September 2008 | Director appointed paul turnbull logged form (2 pages) |
22 September 2008 | Director appointed mr paul turnbull (1 page) |
22 September 2008 | Appointment terminated director robert manwaring (1 page) |
23 July 2008 | Director appointed mr andrew manahan (2 pages) |
28 February 2008 | Appointment terminated secretary ivor howard (1 page) |
28 February 2008 | Appointment terminated director ivor howard (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
25 June 2007 | Director's particulars changed (1 page) |
20 January 2007 | New director appointed (2 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New director appointed (3 pages) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
23 March 2005 | New director appointed (3 pages) |
12 January 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 30/10/04; full list of members (8 pages) |
6 October 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Resolutions
|
19 February 2004 | Company name changed composite tooling services limit ed\certificate issued on 19/02/04 (2 pages) |
28 January 2004 | Company name changed oval (1924) LIMITED\certificate issued on 28/01/04 (2 pages) |
30 October 2003 | Incorporation (17 pages) |