Clatford
Marlborough
SN8 4EB
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2005(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 October 2008) |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Director Name | Mr John Joseph Byrne |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Executive Manager |
Correspondence Address | Simmons Crt Lodge Simmons Crt Avenue Ballsbridge Dublin Eire Irish |
Director Name | Catherine Shanahan |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Retired |
Correspondence Address | 137 Brundwick Street San Francisco California United States |
Secretary Name | Maureen Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 36 Thornbury Close London N16 8UX |
Secretary Name | Mr Michael Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 1992(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 1 Holly Lodge Brooke Avenue South Harrow Harrow Middlesex HA2 0NF |
Director Name | Mr Jeremy Gordon Norman |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moreton Yard Moreton Terrace Mews North London SW1V 2NT |
Director Name | Richard Taylor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | Moreton Yard 1 Moreton Terrace Mews North London SW1V 2NT |
Secretary Name | Mr Howard Duncan Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lexbury Farm Clatford Marlborough SN8 4EB |
Secretary Name | Derek Norton Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(44 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 2 Needsore Cottages Beaulieu Hampshire |
Director Name | Jonathan Lionel Joseph |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2004) |
Role | Director Of Property Company |
Correspondence Address | 68 Deansway London N2 0HY |
Secretary Name | Teja Owen Picton Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 63 Lincolns Inn Fields London WC2A 3LQ |
Registered Address | Hollyoak House Mead Pastures Woodham Walter Maldon Essex CM9 6PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Woodham Walter |
Ward | Wickham Bishops and Woodham |
Year | 2014 |
---|---|
Net Worth | -£361,493 |
Current Liabilities | £352,207 |
Latest Accounts | 31 January 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 25 July 2008 (5 pages) |
2 August 2007 | Appointment of a voluntary liquidator (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Statement of affairs (6 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 1 procter street london WC1V 6PG (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: picton howell solicitors 63 lincolns inn fields london WC2A 3LQ (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 March 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
24 September 2003 | Particulars of mortgage/charge (4 pages) |
2 September 2003 | Ad 27/09/02--------- £ si 3336@1 (2 pages) |
2 September 2003 | Ad 27/09/02--------- £ si 13336@1 (2 pages) |
20 July 2003 | Ad 27/09/02--------- £ si 13336@1=13336 £ ic 10000/23336 (2 pages) |
20 July 2003 | Nc inc already adjusted 27/09/02 (1 page) |
20 July 2003 | Ad 27/09/02--------- £ si 3336@1=3336 £ ic 23336/26672 (2 pages) |
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
20 July 2003 | Return made up to 31/12/02; full list of members
|
27 June 2003 | Particulars of mortgage/charge (5 pages) |
9 March 2003 | Director's particulars changed (1 page) |
31 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Full accounts made up to 31 January 2001 (13 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
18 December 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
14 December 2000 | Registered office changed on 14/12/00 from: picton howell solicitors 45 mortimer street london W1N 7TD (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (15 pages) |
21 July 2000 | Resolutions
|
13 July 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
13 March 2000 | Location of register of members (1 page) |
30 September 1999 | Full accounts made up to 31 January 1999 (15 pages) |
27 April 1999 | Return made up to 31/12/98; no change of members (6 pages) |
24 February 1999 | New director appointed (3 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
4 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
4 August 1998 | New secretary appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: moreton yard 1 moreton terrace mews north london SW1V 2NT (1 page) |
23 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 July 1997 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
8 July 1997 | Resolutions
|
22 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Ad 01/11/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: regina house 124,finchley rd london NW3 5JS (1 page) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Nc inc already adjusted 06/08/96 (1 page) |
13 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
17 September 1953 | Incorporation (13 pages) |