London
SW7 3AP
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | David Willis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | Dalry House Elm Bank Road Wylam Northumberland NE41 8HS |
Director Name | Robert George Dylan Willis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Events & Promotions Consultant |
Correspondence Address | 10 West Place London SW19 4UH |
Secretary Name | Mr Stephen Charles Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Onslow Gardens London SW7 3AP |
Director Name | Mr Gian Battista Chiandetti |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 1996) |
Role | Deputy Chief Executive And Director Of Catering |
Correspondence Address | Daneswood Monks Walk South Ascot Berkshire SL5 9AZ |
Director Name | George Frederick Little Proctor |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 1996) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tile House 35 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Director Name | Janathan Warnock |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(13 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2001) |
Role | Commercial Director |
Correspondence Address | 6 Riverside Gardens Doncaster South Yorkshire DN9 3QE |
Director Name | George Anthony Thompson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(14 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 March 2002) |
Role | Consultant |
Correspondence Address | Cranstal Cottage Derbyhaven Castletown Isle Of Man IM9 1UD |
Secretary Name | David Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | Dalry House Elm Bank Road Wylam Northumberland NE41 8HS |
Director Name | George Anthony Thompson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2004) |
Role | Business Consultant |
Correspondence Address | Cranstal Cottage Derbyhaven Castletown Isle Of Man IM9 1UD |
Director Name | Nigel Muter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(17 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 2004) |
Role | CEO |
Correspondence Address | 27 Appleby Lodge Wilmslow Road Manchester M14 6HQ |
Director Name | Mr David William Elson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Secretary Name | John Richard Heaton Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2007) |
Role | Secretary |
Correspondence Address | 5 Avenue Road Hurst Green Clitheroe Lancashire BB7 9QB |
Director Name | Jason Rodney Woolaston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 2 Glamis Way Northolt Middlesex UB5 4SU |
Secretary Name | Mr David William Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Registered Address | 30 Freemans Way Harrogate HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Appointment Terminated Director and Secretary david elson (1 page) |
20 September 2009 | Appointment terminated director and secretary david elson (1 page) |
9 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
25 November 2008 | Appointment Terminated Director jason woolaston (2 pages) |
25 November 2008 | Appointment terminated director jason woolaston (2 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
10 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
15 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
15 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page) |
4 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 30/05/05; full list of members
|
22 June 2005 | Director resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: cafe royal 8TH floor 68 regent street london W1R 6EL (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: cafe royal 8TH floor 68 regent street london W1R 6EL (1 page) |
10 January 2005 | Memorandum and Articles of Association (8 pages) |
10 January 2005 | Memorandum and Articles of Association (8 pages) |
7 December 2004 | Company name changed macandra LIMITED\certificate issued on 07/12/04 (2 pages) |
7 December 2004 | Company name changed macandra LIMITED\certificate issued on 07/12/04 (2 pages) |
6 December 2004 | Amended full accounts made up to 31 December 2003 (13 pages) |
6 December 2004 | Amended full accounts made up to 31 December 2003 (13 pages) |
18 November 2004 | Company name changed national sporting club LIMITED\certificate issued on 18/11/04 (2 pages) |
18 November 2004 | Company name changed national sporting club LIMITED\certificate issued on 18/11/04 (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
10 March 2004 | Return made up to 30/05/03; full list of members (11 pages) |
10 March 2004 | Return made up to 30/05/03; full list of members (11 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 March 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
12 March 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
21 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
21 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
14 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
14 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members
|
13 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 30/05/00; full list of members
|
20 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
29 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
15 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members
|
1 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
14 January 1998 | Company name changed in style promotions LIMITED\certificate issued on 14/01/98 (2 pages) |
14 January 1998 | Company name changed in style promotions LIMITED\certificate issued on 14/01/98 (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
24 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
4 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
4 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
21 July 1995 | Return made up to 30/05/95; no change of members
|
21 July 1995 | Return made up to 30/05/95; no change of members (9 pages) |
27 April 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 August 1991 | New director appointed (4 pages) |
5 August 1991 | New director appointed (3 pages) |
20 May 1988 | Return made up to 11/04/88; full list of members (4 pages) |
20 May 1988 | Return made up to 11/04/88; full list of members (4 pages) |
28 February 1987 | New director appointed (2 pages) |
28 February 1987 | New director appointed (2 pages) |
28 February 1987 | New director appointed (2 pages) |
10 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 December 1986 | Incorporation (13 pages) |
9 December 1986 | Incorporation (13 pages) |