Crondall
Farnham
Surrey
GU10 5PY
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2004) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2004) |
Role | Secretary |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Mr Patrick Robert Meehan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | The Butts Rectory Gardens Henbury Bristol BS10 7AQ |
Secretary Name | Mr Nicholas James Chivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Florence Park Westbury Park Bristol BS6 7LR |
Secretary Name | Mr Ian Michael Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodrising Brockley Hall Brockley Backwell Bristol BS48 4AY |
Director Name | Mr Peter Charles Barrett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 July 2003) |
Role | Managing Director Retail |
Country of Residence | England |
Correspondence Address | Meadowside Piltdown Uckfield East Sussex TN22 3XD |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2004) |
Role | Group Chief Executive |
Correspondence Address | 131 Oakwood Court Abbotsbury Road London W14 8LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2004 | Director resigned (1 page) |
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2003 | Application for striking-off (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director resigned (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (8 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 8 unity street college green bristol BS1 5HH (1 page) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New director appointed (7 pages) |
8 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
7 August 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |