Albany Street
London
NW1 3UP
Secretary Name | Ronald William Jewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 155 The White House Albany Street London NW1 3UP |
Director Name | Mrs Patricia Anne Jewell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 1 Green View Park Great Clacton Clacton On Sea Essex CO15 4LZ |
Director Name | Mark Raymond Jewell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 9 Beadle Place Great Totham Chelmsford Essex CM9 8XJ |
Director Name | Mr Andrew William John Timmis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Lodge Bentley Road Weeley Essex CO16 9BX |
Registered Address | 88 High Street Walton On Naze Essex CO14 8AD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2008 | Application for striking-off (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 March 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 14-18 high street wickham market suffolk IP13 0EH (1 page) |
16 June 2005 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Registered office changed on 14/01/04 from: 2 barrack square martlesham heath ipswich suffolk IP5 3RF (1 page) |
17 December 2003 | Director resigned (1 page) |
24 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
21 August 2002 | Full accounts made up to 31 October 2001 (18 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
4 December 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
27 June 2000 | Amend 882R £30000 allot cancel (2 pages) |
7 June 2000 | New director appointed (2 pages) |
28 February 2000 | Ad 20/01/00--------- £ si 30000@1=30000 £ ic 95000/125000 (2 pages) |
28 February 2000 | Ad 29/03/99--------- £ si 25000@1 (2 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 February 1999 | Nc inc already adjusted 11/09/98 (1 page) |
3 February 1999 | Ad 11/09/98--------- £ si 45000@1 (2 pages) |
3 February 1999 | Resolutions
|
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: barrack square martlesham heath ipswich suffolk IP5 3RS (1 page) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 201 high street watford hertfordshire WD1 2HG (1 page) |
21 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
21 February 1997 | Accounting reference date extended from 30/04/96 to 31/10/96 (1 page) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members
|
16 May 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 30 April 1994 (5 pages) |
4 April 1995 | Resolutions
|
6 March 1978 | Incorporation (15 pages) |
30 June 1973 | Allotment of shares (2 pages) |