London
W1J 8HY
Director Name | Mr Paul David Incledon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 18 Mimosa Street London SW6 4DT |
Secretary Name | Mr Paul David Incledon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 18 Mimosa Street London SW6 4DT |
Director Name | Mr Derek Keith Humphrey |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 1992) |
Role | Financial Director |
Correspondence Address | 72 King William Drive Cheltenham Gloucestershire GL53 7RP Wales |
Director Name | Roger Gilbert Lane |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 1992) |
Role | Chairman |
Correspondence Address | Heather Chase Cheltenham Glos GL52 3QE Wales |
Director Name | Mr Paul Simons |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 1992) |
Role | Managing Director |
Correspondence Address | The Old Quarry Cliffords Mesne Newent Gloucestershire GL18 1JL Wales |
Secretary Name | Mr Derek Keith Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 72 King William Drive Cheltenham Gloucestershire GL53 7RP Wales |
Director Name | Mr Keith Pollitt |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 January 2005) |
Role | Co Directors |
Correspondence Address | Kermincham The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mrs Pauline Pollitt |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kermincham The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Mrs Pauline Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kermincham The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Robert Stanley Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 12 Marlborough Road Buxton Derbyshire SK17 6RD |
Director Name | Mr David Norman Horne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane Head House Tideswell Buxton Derbyshire SK17 8RB |
Director Name | Mr Robert Arthur Isaacs |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 9 Grafton House, Ordnance Wharf Queensway Gibraltar |
Director Name | Mr James Patrick Lavin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kentmore Close Heaton Mersey Stockport Cheshire SK4 3AL |
Secretary Name | Mrs Janet Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2007) |
Role | Secretary |
Correspondence Address | Plucksbridge Cottage Plucksbridge Road Marple Stockport Cheshire SK6 7DY |
Registered Address | Bio Stat House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2008 | Application for striking-off (1 page) |
26 November 2007 | Return made up to 20/09/07; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New secretary appointed;new director appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
2 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
3 November 2006 | Return made up to 20/09/06; full list of members (3 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
23 August 2006 | Director resigned (1 page) |
22 September 2005 | Return made up to 20/09/05; full list of members (8 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: pepper road hazel grove cheshire SK7 5BW (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 20/09/04; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
20 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
4 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
29 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
22 January 1999 | Return made up to 20/09/98; no change of members (4 pages) |
11 November 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
5 February 1998 | Return made up to 20/09/97; no change of members (4 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
2 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
4 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
29 September 1994 | Return made up to 20/09/94; no change of members (4 pages) |
24 May 1994 | Full accounts made up to 31 July 1993 (7 pages) |
26 October 1993 | Return made up to 20/09/93; full list of members (6 pages) |
11 May 1993 | Full accounts made up to 31 July 1992 (12 pages) |
22 February 1993 | Director resigned;new director appointed (2 pages) |
19 January 1993 | Director resigned (5 pages) |
14 December 1992 | New secretary appointed;new director appointed (2 pages) |
14 December 1992 | Registered office changed on 14/12/92 from: sisson road gloucester GL1 3QB (1 page) |
17 October 1992 | Return made up to 20/09/92; full list of members (5 pages) |
6 October 1992 | Company name changed vessen LIMITED\certificate issued on 07/10/92 (2 pages) |
12 March 1992 | Full accounts made up to 31 July 1991 (12 pages) |
11 November 1991 | Return made up to 20/09/91; no change of members (6 pages) |
5 June 1991 | Full accounts made up to 31 July 1990 (12 pages) |
20 December 1990 | Return made up to 19/09/90; no change of members (6 pages) |
1 May 1990 | Full accounts made up to 31 July 1989 (14 pages) |
17 October 1989 | Return made up to 20/09/89; full list of members (6 pages) |
8 June 1989 | Full accounts made up to 31 July 1988 (14 pages) |
16 January 1989 | Registered office changed on 16/01/89 from: 320 london road hazel grove stockport cheshire SK7 4RF (1 page) |
16 January 1989 | Return made up to 10/11/88; full list of members (4 pages) |
16 August 1988 | Director resigned;new director appointed (2 pages) |
8 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 November 1973 | Memorandum and Articles of Association (10 pages) |
29 October 1973 | Company name changed\certificate issued on 29/10/73 (2 pages) |
30 July 1973 | Certificate of incorporation (1 page) |