First Drift, Wothorpe
Stamford
Lincolnshire
PE9 3JL
Director Name | Mr Alexander Dickson Black |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(65 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Battlefield Road St Albans Hertfordshire AL1 4DA |
Secretary Name | Mr Alexander Dickson Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(65 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Battlefield Road St Albans Hertfordshire AL1 4DA |
Director Name | Mr Robin Paul Binks |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Liskeard Gardens Blackheath London SE3 0PN |
Director Name | Mr Jeremy Taylor Brown Low |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1993) |
Role | Solicitor |
Correspondence Address | Knowles Mead Church Lane Ardingly Haywards Heath West Sussex RH17 6UR |
Director Name | Gordon William Carruth |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(57 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 90 Southwold Road Ralston Paisley Renfrewshire PA1 3AL Scotland |
Director Name | Stephen Joseph Cutler |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 48 Burbage Road Dulwich London SE24 9HE |
Director Name | Christopher John Gordon |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(57 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 1991) |
Role | Sales And Marketing Director |
Correspondence Address | 4 Learmonth Gardens Edinburgh Midlothian EH4 1HD Scotland |
Director Name | William Thomas Hislop |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(57 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | 36 Catherine Place London SW1E 6HL |
Director Name | John Neil Maclean |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 47 Sherbrooke Avenue Pollokshields Glasgow G41 4SE Scotland |
Director Name | Ian Derek Pratt |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(57 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | 9 Prestwick Close Macclesfield Cheshire SK10 2TH |
Secretary Name | Stephen Joseph Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 48 Burbage Road Dulwich London SE24 9HE |
Director Name | David John Davis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(58 years after company formation) |
Appointment Duration | 11 months (resigned 31 October 1992) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Director Name | Mr Alan Charles Long |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(58 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | Carioca East Drive Virginia Water Surrey GU25 4JT |
Director Name | David Dallas Smith |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 1998) |
Role | Accountant |
Correspondence Address | 44 Hotham Road Putney London SW15 1QJ |
Director Name | Khosrow Tahmasebi |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(59 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks 3 Lavender Close Chaldon Common Surrey CR3 5DW |
Secretary Name | Khosrow Tahmasebi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(59 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks 3 Lavender Close Chaldon Common Surrey CR3 5DW |
Director Name | Sir Frank John Davies |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(60 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonewalls Castle Street Deddington Banbury Oxfordshire OX15 0TE |
Director Name | Timothy Simon Howden |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Wood End House Lower Wood End, Medmenham Marlow Buckinghamshire SL7 2HN |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2002) |
Role | Bank Official |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Director Name | John Neil Maclean |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 47 Sherbrooke Avenue Pollokshields Glasgow G41 4SE Scotland |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,374 |
Cash | £3,338 |
Current Liabilities | £49,541 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: elliot house, 151 deansgate, manchester, M3 3BP (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 30 britton street, london, EC1M 5UH (1 page) |
3 January 2007 | Declaration of solvency (5 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Appointment of a voluntary liquidator (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Return made up to 14/06/05; full list of members (3 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 June 2004 | Resolutions
|
18 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 July 2003 | Return made up to 14/06/03; full list of members
|
8 November 2002 | Registered office changed on 08/11/02 from: c/o dickson minto, royal london house, 22-25 finsbury square, london EC2A 1DX (1 page) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2002 | Full accounts made up to 29 December 2001 (16 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Return made up to 14/06/02; full list of members
|
23 January 2002 | Director resigned (1 page) |
13 July 2001 | Nc dec already adjusted 30/06/00 (1 page) |
8 July 2001 | Director resigned (1 page) |
3 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members
|
18 June 2001 | Full accounts made up to 30 December 2000 (17 pages) |
18 September 2000 | Full accounts made up to 1 January 2000 (19 pages) |
18 July 2000 | £ ic 8310111/7796586 30/06/00 £ sr [email protected]=513524 (1 page) |
12 July 2000 | Return made up to 14/06/00; full list of members
|
22 June 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 June 2000 | Re-registration of Memorandum and Articles (7 pages) |
22 June 2000 | Declaration of assent for reregistration to UNLTD (2 pages) |
22 June 2000 | Members' assent for rereg from LTD to UNLTD (2 pages) |
22 June 2000 | Application for reregistration from LTD to UNLTD (3 pages) |
22 June 2000 | Resolutions
|
6 January 2000 | Particulars of mortgage/charge (21 pages) |
6 January 2000 | Particulars of mortgage/charge (21 pages) |
6 January 2000 | Particulars of mortgage/charge (21 pages) |
25 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 November 1999 | Re-registration of Memorandum and Articles (18 pages) |
25 November 1999 | S-div conve 07/10/99 (1 page) |
25 November 1999 | Resolutions
|
25 November 1999 | Application for reregistration from PLC to private (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 111 upper richmond road, putney, london, SW15 2TJ (1 page) |
6 August 1999 | Ad 05/07/99--------- £ si [email protected]=583508 £ ic 7726601/8310109 (4 pages) |
27 July 1999 | New director appointed (4 pages) |
27 July 1999 | New director appointed (3 pages) |
23 July 1999 | New director appointed (3 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 14/06/99; bulk list available separately
|
3 February 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed;new director appointed (3 pages) |
30 November 1998 | New director appointed (3 pages) |
13 August 1998 | Director resigned (2 pages) |
27 July 1998 | Full group accounts made up to 27 December 1997 (56 pages) |
23 June 1998 | Return made up to 14/06/98; bulk list available separately
|
11 April 1998 | Location of register of members (non legible) (1 page) |
3 August 1997 | Notice of assignment of name or new name to shares (2 pages) |
3 August 1997 | £ ic 7726601/7726556 11/07/97 £ sr [email protected]=44 (1 page) |
5 July 1997 | Conso s-div 12/06/97 (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: new london bridge house, 25 new london bridge street, london, SE1 9SG (1 page) |
3 June 1997 | Full group accounts made up to 28 December 1996 (64 pages) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
26 March 1997 | £ ic 7726887/7726647 19/03/97 £ sr [email protected]=240 (1 page) |
26 March 1997 | Notice of assignment of name or new name to shares (2 pages) |
27 February 1997 | Conso 14/02/97 (1 page) |
14 October 1996 | New director appointed (2 pages) |
18 September 1996 | Resolutions
|
18 July 1996 | Particulars of mortgage/charge (6 pages) |
8 July 1996 | Return made up to 14/06/96; bulk list available separately (17 pages) |
2 July 1996 | Notice of assignment of name or new name to shares (2 pages) |
2 July 1996 | £ ic 7727126/7726872 24/05/96 £ sr [email protected]=253 (1 page) |
10 June 1996 | Director resigned (1 page) |
1 June 1996 | Resolutions
|
1 June 1996 | Conso s-div 21/05/96 (1 page) |
24 May 1996 | Full group accounts made up to 30 December 1995 (65 pages) |
21 May 1996 | Ad 13/05/96--------- £ si [email protected] £ ic 7727126/7727126 (2 pages) |
12 May 1996 | Resolutions
|
27 March 1996 | Recon 20/03/96 (1 page) |
15 January 1996 | Particulars of contract relating to shares (4 pages) |
15 January 1996 | Ad 01/11/95--------- £ si [email protected] (2 pages) |
5 December 1995 | Ad 01/11/95--------- £ si [email protected]=117971 £ ic 7609155/7727126 (2 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Return made up to 14/06/95; bulk list available separately
|
6 June 1995 | Declaration of mortgage charge released/ceased (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 May 1995 | Resolutions
|
1 May 1995 | Full group accounts made up to 31 December 1994 (68 pages) |
30 April 1995 | Statement of affairs (430 pages) |
30 April 1995 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
9 December 1994 | Company name changed cannon street investments P L C\certificate issued on 09/12/94 (2 pages) |
23 July 1993 | Full group accounts made up to 2 January 1993 (38 pages) |
23 July 1993 | Return made up to 14/06/93; bulk list available separately
|
17 August 1992 | Return made up to 14/06/92; bulk list available separately (5 pages) |
27 April 1992 | Full group accounts made up to 31 December 1991 (44 pages) |
17 June 1991 | Full accounts made up to 31 December 1990 (52 pages) |
17 June 1991 | Return made up to 14/06/91; bulk list available separately (10 pages) |
1 August 1990 | Full group accounts made up to 31 December 1989 (47 pages) |
1 August 1990 | Return made up to 14/06/90; bulk list available separately (5 pages) |
26 July 1989 | Full group accounts made up to 31 December 1988 (50 pages) |
10 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1958 | Company name changed\certificate issued on 12/09/58 (2 pages) |
9 December 1933 | Certificate of incorporation (1 page) |