London
W14 8BG
Director Name | Goronwy Philip Ffoulkes Davies |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(5 years, 7 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(5 years, 7 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 | Brian Louis Steer |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House Fishery Road Bray Berkshire SL6 1UN |
Director Name | Bruce Charles Steer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Crescent Wimbledon London SW19 8AN |
Secretary Name | Bruce Charles Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Crescent Wimbledon London SW19 8AN |
Director Name | Mr John Bradshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(4 years, 1 month 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 |
Director Name | Stuart Bruck |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2005(4 years, 1 month 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 | Gordon Alexander Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(4 years, 1 month 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 |
Secretary Name | Mr John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(4 years, 1 month 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(4 years, 6 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(5 years, 5 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 |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
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, 1 month 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) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
24 May 2010 | Director's details changed for Lyndon James Gaborit on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Lyndon James Gaborit on 30 April 2010 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
5 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 December 2008 | Accounts made up to 29 February 2008 (5 pages) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
3 December 2008 | Appointment Terminated Director henry tompkins (1 page) |
3 December 2008 | Appointment terminated director henry tompkins (1 page) |
2 July 2008 | Appointment Terminated Director bruce steer (1 page) |
2 July 2008 | Appointment terminated director bruce steer (1 page) |
2 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
17 August 2007 | Accounts made up to 28 February 2007 (5 pages) |
17 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
17 July 2007 | Return made up to 30/04/07; 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 (10 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (10 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) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
7 August 2006 | Particulars of mortgage/charge (7 pages) |
7 August 2006 | Particulars of mortgage/charge (7 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
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 | Director resigned (1 page) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | Secretary resigned (1 page) |
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 | New director appointed (3 pages) |
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 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed;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 | New director appointed (3 pages) |
15 July 2005 | New director appointed (3 pages) |
24 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
24 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 April 2004 | Return made up to 30/04/04; full list of members (5 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Return made up to 30/04/04; full list of members (5 pages) |
26 April 2004 | Director's particulars changed (1 page) |
2 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
1 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
2 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
30 October 2001 | Particulars of contract relating to shares (4 pages) |
30 October 2001 | Ad 13/06/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
30 October 2001 | Ad 13/06/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
30 October 2001 | Particulars of contract relating to shares (4 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
14 June 2001 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
30 April 2001 | Incorporation (11 pages) |