London
SW11 4AQ
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 December 2002(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 4 Thorp Avenue Morpeth Northumberland NE61 1JT |
Director Name | Harold Reginald John Burgess |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1995) |
Role | Estate Manager |
Correspondence Address | High Croft Whydown Bexhill-On-Sea East Sussex TN39 4RB |
Director Name | Nicholas Ambrose Eldred Robinson |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 February 1999) |
Role | Estate Agent/Chartered Surveyo |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chapman Square Harrogate North Yorkshire HG1 2SL |
Director Name | Brian Tetley |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 123 Huddersfield Road Liversedge West Yorkshire WF15 7DA |
Secretary Name | Brian Tetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 123 Huddersfield Road Liversedge West Yorkshire WF15 7DA |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(60 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | David Graham Baker |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(65 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 August 1999) |
Role | Property Manager |
Correspondence Address | St Michaels Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Director Name | Timothy Neil Watts |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(65 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Littlebeck House 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Gary Ronald Butterworth |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(68 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 October 2002) |
Role | Property Manager |
Correspondence Address | 129 Chingford Avenue London E4 6RG |
Director Name | James Dennis Story |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Property Manager |
Correspondence Address | Kowhai Cottage Quarry Bank Utkinton Tarporlex Cheshire CW6 0LA |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(68 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2002(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(70 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 September 2005 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 October 2006 | Application for striking-off (1 page) |
26 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
14 January 2005 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
29 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
28 October 2003 | Return made up to 30/09/03; full list of members (12 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west midlands BD1 4AN (1 page) |
16 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | New director appointed (1 page) |
31 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
13 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
29 April 2002 | New director appointed (2 pages) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
21 February 2002 | New director appointed (2 pages) |
4 January 2002 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
18 October 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 16/08/01; no change of members (5 pages) |
9 October 2001 | New director appointed (4 pages) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
16 July 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
5 September 2000 | Return made up to 16/08/00; no change of members (6 pages) |
5 September 2000 | Full accounts made up to 5 April 2000 (9 pages) |
5 September 2000 | Director's particulars changed (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
1 September 1999 | Return made up to 16/08/99; full list of members (7 pages) |
12 August 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 5 April 1999 (9 pages) |
18 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
4 September 1998 | Full accounts made up to 5 April 1998 (6 pages) |
4 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
4 September 1998 | Auditor's resignation (1 page) |
8 October 1997 | Director resigned (1 page) |
24 September 1997 | Full accounts made up to 5 April 1997 (6 pages) |
24 September 1997 | Return made up to 16/08/97; no change of members (6 pages) |
30 September 1996 | Full accounts made up to 4 April 1996 (6 pages) |
30 September 1996 | Return made up to 16/08/96; full list of members (9 pages) |
4 October 1995 | New director appointed (4 pages) |
27 September 1995 | Full accounts made up to 5 April 1995 (6 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Return made up to 16/08/95; no change of members (8 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 69 market street bradford 1 yorks (1 page) |
1 September 1986 | Full accounts made up to 5 April 1986 (4 pages) |