London
SW4 6LR
Secretary Name | Mrs Charlotte Lorraine Parmenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 February 2013) |
Role | Commercial Manager |
Correspondence Address | 55 North Lane Marks Tey Colchester Essex CO6 1EG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Dr Robert Anthony Sareen |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 November 2003) |
Role | Physicist |
Correspondence Address | Quarry Wood House Quarrywood Marlow Buckinghamshire SL7 1RF |
Director Name | Dr Tawfic Saeb Nashashibi |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillfield Square Chalfont St. Peter Buckinghamshire SL9 0DY |
Secretary Name | Mr Daniel Weidenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnside Hedsor Road Bourne End Buckinghamshire SL8 5EE |
Secretary Name | Mr David Henry Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 17 Clarence Road Wallington Surrey SM6 0EW |
Director Name | Mr Michael Victor David Taylor |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | Ramblers Abbotts Road Winchester Hampshire SO23 7EX |
Director Name | Anthony James Bosley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Norreys Long Lane Hermitage Newbury Berkshire RG18 9TE |
Secretary Name | Mr Michael Victor David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2005) |
Role | Financial Director |
Correspondence Address | Ramblers Abbotts Road Winchester Hampshire SO23 7EX |
Director Name | Mr Michael Francis Hannant |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | The Reading Rooms 1 Highstreet Newport Saffron Walden Essex CB11 3QY |
Director Name | Neil Douglas Martin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 2 Oak Manor View Great Leighs Essex CM3 1GZ |
Secretary Name | Mr Michael Francis Hannant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | The Reading Rooms 1 Highstreet Newport Saffron Walden Essex CB11 3QY |
Secretary Name | Mrs Sally Weatherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(14 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 23 September 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mantles Green Cottage Hyde Heath Road, Hyde Heath Amersham Buckinghamshire HP6 5RW |
Director Name | Dr Peter Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2011(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2003) |
Correspondence Address | Great Western House Station Road Reading Berkshire RG1 1JX |
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2012 | Application to strike the company off the register (3 pages) |
15 October 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Termination of appointment of Peter Smith as a director (1 page) |
18 September 2012 | Termination of appointment of Peter Smith as a director on 16 May 2012 (1 page) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
1 February 2012 | Termination of appointment of Anthony Bosley as a director (1 page) |
1 February 2012 | Termination of appointment of Anthony James Bosley as a director on 13 July 2011 (1 page) |
1 February 2012 | Appointment of Dr Peter Smith as a director (2 pages) |
1 February 2012 | Appointment of Dr Peter Smith as a director on 13 July 2011 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Memorandum and Articles of Association (5 pages) |
3 January 2010 | Memorandum and Articles of Association (5 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
28 September 2009 | Secretary appointed ms charlotte lorraine parmenter (1 page) |
28 September 2009 | Secretary appointed ms charlotte lorraine parmenter (1 page) |
28 September 2009 | Appointment Terminated Secretary sally weatherall (1 page) |
28 September 2009 | Appointment terminated secretary sally weatherall (1 page) |
28 May 2009 | Director appointed mr richard charles hindson (2 pages) |
28 May 2009 | Appointment Terminated Director michael hannant (1 page) |
28 May 2009 | Director appointed mr richard charles hindson (2 pages) |
28 May 2009 | Appointment terminated director michael hannant (1 page) |
1 April 2009 | Secretary appointed mrs sally weatherall (1 page) |
1 April 2009 | Secretary appointed mrs sally weatherall (1 page) |
1 April 2009 | Appointment terminated secretary michael hannant (1 page) |
1 April 2009 | Appointment Terminated Secretary michael hannant (1 page) |
18 March 2009 | Director and secretary's change of particulars / michael hannant / 10/11/2008 (2 pages) |
18 March 2009 | Director and Secretary's Change of Particulars / michael hannant / 10/11/2008 / Title was: , now: mr; HouseName/Number was: , now: the reading rooms; Street was: 4 orchard close, now: 1 highstreet; Post Code was: CB11 3QT, now: CB11 3QY (2 pages) |
18 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
14 May 2008 | Return made up to 25/01/08; full list of members (3 pages) |
14 May 2008 | Appointment terminated director neil martin (1 page) |
14 May 2008 | Appointment Terminated Director neil martin (1 page) |
14 May 2008 | Return made up to 25/01/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 November 2007 | Accounts made up to 31 March 2007 (2 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 106 waterhouse lane chelmsford essex CM2 2QU (1 page) |
8 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 106 waterhouse lane chelmsford essex CM2 2QU (1 page) |
8 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
22 September 2006 | Accounts made up to 31 March 2006 (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 January 2006 | Accounts made up to 31 March 2005 (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: sirus house watery lane wooburn green high wycombe buckinghamshire HP10 0AP (1 page) |
19 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: sirus house watery lane wooburn green high wycombe buckinghamshire HP10 0AP (1 page) |
23 February 2005 | Accounts made up to 31 March 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 March 2004 | Accounts made up to 31 March 2003 (1 page) |
30 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: one forbury square the forbury reading berkshire RG1 3EB (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: one forbury square the forbury reading berkshire RG1 3EB (1 page) |
18 November 2003 | Director resigned (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1JX (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1JX (1 page) |
28 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
12 December 2002 | Accounts made up to 31 March 2002 (1 page) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 March 2002 | Accounts made up to 31 March 2001 (1 page) |
5 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 March 2001 | Accounts made up to 31 March 2000 (2 pages) |
23 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 25/01/01; full list of members
|
24 March 2000 | Return made up to 25/01/00; no change of members (5 pages) |
24 March 2000 | Return made up to 25/01/00; no change of members (5 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 January 2000 | Accounts made up to 31 March 1999 (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned;director resigned (1 page) |
5 November 1999 | Secretary resigned;director resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1999 | Accounts made up to 31 March 1998 (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
27 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
16 June 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
16 June 1998 | Accounts made up to 31 March 1997 (7 pages) |
11 April 1998 | Return made up to 25/01/98; full list of members (6 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Return made up to 25/01/98; full list of members (6 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
26 January 1997 | Return made up to 25/01/97; no change of members (5 pages) |
26 January 1997 | Return made up to 25/01/97; no change of members (5 pages) |
27 July 1995 | Accounting reference date notified as 31/03 (1 page) |
27 July 1995 | Accounting reference date notified as 31/03 (1 page) |
16 March 1995 | Memorandum and Articles of Association (11 pages) |
16 March 1995 | Memorandum and Articles of Association (22 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
14 March 1995 | Secretary resigned;director resigned;new director appointed (3 pages) |
14 March 1995 | New secretary appointed;director resigned (2 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |