The Strand Brighton Marina
Brighton
East Sussex
BN2 5UY
Director Name | Anthony McLeish |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Taunton Avenue Leigh Lancashire WN7 5PT |
Secretary Name | Mr Patrick Vivian Le Neve Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Trafalgar Gate The Strand Brighton Marina Brighton East Sussex BN2 5UY |
Director Name | Maurice Isidore Shore |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 150 Dorset House Gloucester Place London NW1 5AQ |
Secretary Name | Dennis Leslie Shore |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 127 Berkeley Court Baker Street London NW1 5NE |
Director Name | Dennis Leslie Shore |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 127 Berkeley Court Baker Street London NW1 5NE |
Director Name | Simon Leonard Lurie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 19 Stirling Road Talbot Woods Bournemouth Dorset BH3 7JG |
Secretary Name | Graham Samuel Clemson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 89 Dentons Green Lane St. Helens Merseyside WA10 2QF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | No 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
4 May 2010 | Director's details changed for Anthony Mcleish on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Director's details changed for Patrick Vivian Le Neve Foster on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Anthony Mcleish on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Anthony Mcleish on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Patrick Vivian Le Neve Foster on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Director's details changed for Patrick Vivian Le Neve Foster on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (6 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 26/03/08; full list of members (6 pages) |
16 June 2008 | Return made up to 26/03/08; full list of members (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 26/03/07; full list of members (8 pages) |
19 June 2007 | Return made up to 26/03/07; full list of members
|
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 26/03/06; full list of members (8 pages) |
2 May 2006 | Return made up to 26/03/06; full list of members (8 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: victoria house victoria street westhoughton bolton lancashire BL5 3AR (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: victoria house victoria street westhoughton bolton lancashire BL5 3AR (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 120 east road london N1 6AA (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 120 east road london N1 6AA (1 page) |
29 May 2001 | Return made up to 06/04/01; full list of members (8 pages) |
29 May 2001 | Return made up to 06/04/01; full list of members (8 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 April 2000 | Return made up to 06/04/00; full list of members (8 pages) |
20 April 2000 | Return made up to 06/04/00; full list of members (8 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 4/7 salisbury court london EC4Y 8BT (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 4/7 salisbury court london EC4Y 8BT (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
28 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
14 April 1999 | Return made up to 06/04/99; full list of members (8 pages) |
14 April 1999 | Return made up to 06/04/99; full list of members (8 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 June 1998 | Return made up to 06/04/98; full list of members (8 pages) |
4 June 1998 | Return made up to 06/04/98; full list of members (8 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 July 1997 | Return made up to 06/04/97; full list of members (8 pages) |
7 July 1997 | Return made up to 06/04/97; full list of members (8 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | New secretary appointed (3 pages) |
31 July 1996 | New director appointed (1 page) |
21 May 1996 | Return made up to 06/04/96; full list of members (8 pages) |
21 May 1996 | Return made up to 06/04/96; full list of members (8 pages) |
5 July 1995 | Accounting reference date notified as 31/03 (1 page) |
5 July 1995 | Accounting reference date notified as 31/03 (1 page) |
5 July 1995 | Ad 06/04/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
5 July 1995 | Ad 06/04/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (4 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 April 1995 | Incorporation (28 pages) |