London
W1G 8EW
Director Name | Goronwy Philip Ffoulkes Davies |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Secretary Name | Goronwy Philip Ffoulkes Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Director Name | Mr Brian Louis Steer |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Baileys Cottage Baileys Lane, Waltham St. Lawrence Reading Berkshire RG10 0NS |
Secretary Name | Susan Frances Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Bloom Farm Winchbottom Lane Marlow Road Little Marlow Marlow Buckinghamshire SL7 3RW |
Director Name | Bruce Charles Steer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Crescent Wimbledon London SW19 8AN |
Director Name | James Farquharson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2001) |
Role | Dentist |
Correspondence Address | 43 The Avenue Sutton Surrey SM2 7QA |
Director Name | Hywel Evans |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2001) |
Role | Dentist |
Correspondence Address | Reynolds Bures Road Lamarsh Bures Suffolk CO8 5ER |
Secretary Name | Hywel Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2001) |
Role | Dentist |
Correspondence Address | Reynolds Bures Road Lamarsh Bures Suffolk CO8 5ER |
Director Name | Brian Louis Steer |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Riverside House Fishery Road Bray Berkshire SL6 1UN |
Secretary Name | Bruce Charles Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Crescent Wimbledon London SW19 8AN |
Director Name | Gordon Alexander Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 404 19th Street Manhattan Beach Ca 90266 United States |
Director Name | Stuart Bruck |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2005(11 years after company formation) |
Appointment Duration | 5 months (resigned 15 November 2005) |
Role | Executive Chairman |
Correspondence Address | 2116 31st Street Manhattan Beach California 90266 |
Director Name | Mr John Bradshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(11 years after company formation) |
Appointment Duration | 5 months (resigned 15 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Broadway Peterborough Cambridgeshire PE1 4DT |
Secretary Name | Mr John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(11 years after company formation) |
Appointment Duration | 5 months (resigned 15 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Broadway Peterborough Cambridgeshire PE1 4DT |
Secretary Name | Lyndon James Gaborit |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Henry John Mark Tompkins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thurloe Square London SW7 2TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 822 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
21 December 2008 | Accounts made up to 29 February 2008 (4 pages) |
3 December 2008 | Appointment terminated director henry tompkins (1 page) |
3 December 2008 | Appointment Terminated Director henry tompkins (1 page) |
4 August 2008 | Appointment Terminated Director bruce steer (1 page) |
4 August 2008 | Appointment terminated director bruce steer (1 page) |
4 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
17 August 2007 | Accounts made up to 28 February 2007 (5 pages) |
17 August 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
27 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
3 January 2007 | Accounts made up to 28 February 2006 (12 pages) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
29 September 2006 | Return made up to 03/06/06; full list of members (7 pages) |
29 September 2006 | Return made up to 03/06/06; full list of members (7 pages) |
7 August 2006 | Particulars of mortgage/charge (7 pages) |
7 August 2006 | Particulars of mortgage/charge (7 pages) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
15 July 2005 | New secretary appointed;new director appointed (3 pages) |
15 July 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | New secretary appointed;new director appointed (3 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: the courtyard high street ascot berkshire SL5 7HP (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: the courtyard high street ascot berkshire SL5 7HP (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
6 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
24 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
24 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 May 2004 | Return made up to 03/06/04; full list of members (6 pages) |
26 May 2004 | Return made up to 03/06/04; full list of members (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
2 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
28 May 2003 | Return made up to 03/06/03; full list of members (6 pages) |
28 May 2003 | Return made up to 03/06/03; full list of members (6 pages) |
31 May 2002 | Return made up to 03/06/02; full list of members (6 pages) |
31 May 2002 | Return made up to 03/06/02; full list of members (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
4 September 2001 | Declaration of assistance for shares acquisition (5 pages) |
4 September 2001 | Declaration of assistance for shares acquisition (5 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 03/06/01; full list of members (8 pages) |
19 June 2001 | Return made up to 03/06/01; full list of members (8 pages) |
13 March 2001 | Accounts made up to 31 October 2000 (12 pages) |
13 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: union house walton lodge, bridge street walton on thames surrey KT12 1BT (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: union house walton lodge, bridge street walton on thames surrey KT12 1BT (1 page) |
14 August 2000 | Accounts made up to 31 October 1999 (12 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
29 June 2000 | Return made up to 03/06/00; full list of members
|
29 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
26 July 1999 | Accounts made up to 31 October 1998 (12 pages) |
26 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
21 June 1999 | Return made up to 03/06/99; no change of members
|
21 June 1999 | Return made up to 03/06/99; no change of members (5 pages) |
26 August 1998 | Accounts made up to 31 October 1997 (13 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
15 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
15 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
29 August 1997 | Accounts made up to 31 October 1996 (13 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
2 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
7 March 1997 | Memorandum and Articles of Association (24 pages) |
7 March 1997 | Memorandum and Articles of Association (24 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Memorandum and Articles of Association (16 pages) |
10 January 1997 | Conve 12/09/96 (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Ad 12/09/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
10 January 1997 | Conve 12/09/96 (1 page) |
10 January 1997 | Ad 12/09/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
10 January 1997 | Memorandum and Articles of Association (16 pages) |
10 January 1997 | Particulars of contract relating to shares (4 pages) |
10 January 1997 | Particulars of contract relating to shares (4 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: the shire barn thame road waterstock oxford OX33 1JN (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: the shire barn thame road waterstock oxford OX33 1JN (1 page) |
9 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 20 great cumberland place london W1H 7DL (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 20 great cumberland place london W1H 7DL (1 page) |
3 April 1996 | Accounts made up to 31 October 1995 (9 pages) |
3 April 1996 | Full accounts made up to 31 October 1995 (9 pages) |
23 February 1996 | Accounting reference date shortened from 30/09 to 31/10 (1 page) |
23 February 1996 | Accounting reference date shortened from 30/09 to 31/10 (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: union house, walton lodge bridge street walton on thames surrey KT12 1AS (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: union house, walton lodge bridge street walton on thames surrey KT12 1AS (1 page) |
18 September 1995 | Return made up to 03/06/95; full list of members (6 pages) |
18 September 1995 | Return made up to 03/06/95; full list of members (6 pages) |
3 June 1994 | Incorporation (13 pages) |