Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 34a Alexandra Road Croydon Surrey CR0 6EU |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1997(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 1998) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 29 April 2005) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 29 April 2005) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£30,818 |
Current Liabilities | £30,818 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 October 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
1 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members
|
13 November 2003 | Resolutions
|
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
22 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
16 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
24 March 1999 | Return made up to 28/01/99; change of members
|
18 January 1999 | Full accounts made up to 31 December 1997 (7 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 3RD floor 12 grosvenor place london SW1X (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
6 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
29 August 1997 | Director's particulars changed (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
28 February 1997 | New director appointed (4 pages) |
28 February 1997 | New director appointed (4 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 788-790 finchley road london SW1P 2JJ (1 page) |
19 February 1997 | Resolutions
|
19 February 1997 | £ nc 1000/10000 28/01/97 (1 page) |
19 February 1997 | Resolutions
|
28 January 1997 | Incorporation (17 pages) |