London
SE23 3RP
Director Name | Mrs Gillian Mary Goldberger |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 May 2017) |
Role | Retired |
Country of Residence | Germany |
Correspondence Address | 10 Pflegerbauerstrasse 81925 Munich Germany |
Director Name | Mrs Denise Judith Avent |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 May 2017) |
Role | Mmm Exercise Teacher |
Country of Residence | England |
Correspondence Address | 26 Vinery Lane Elburton Plymouth PL9 8DE |
Director Name | Mrs Janet Mary Rendell |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 1993) |
Role | Teacher |
Correspondence Address | 9a Glen Avenue Higgovale Capetown Rep Of South Africa |
Director Name | Mr Robert Sharp Anderson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(51 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 1994) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Roslyn Cottage Garelochhead Helensburgh Dunbartonshire G84 0AB Scotland |
Director Name | Martha Lawrence Arnott |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 December 1996) |
Role | Teacher |
Correspondence Address | 1 Huntly Gardens Glasgow Lanarkshire G12 9AS Scotland |
Director Name | Christine Ellen Profit |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1995) |
Role | Teacher |
Correspondence Address | Flat 5 38 Shelley Road Worthing West Sussex BN11 4BX |
Director Name | Beryl Brooks |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 1997) |
Role | Teacher |
Correspondence Address | 35 Grove Road Headingley Leeds West Yorkshire LS6 2AQ |
Director Name | Claire Mary Cassidy |
---|---|
Date of Birth | January 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 1992) |
Role | Teacher |
Correspondence Address | 18 Barons Road Dousland Yelverton Devon PL20 6NG |
Director Name | Mr James Hastie |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(51 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 August 2006) |
Role | Director Of Training |
Country of Residence | United Kingdom |
Correspondence Address | Roslyn Cottage Garelochhead Helensburgh Dunrartonshire G84 0AB Scotland |
Secretary Name | Martha Lawrence Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(51 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 1994) |
Role | Company Director |
Correspondence Address | 1 Huntly Gardens Glasgow Lanarkshire G12 9AS Scotland |
Director Name | Margaret Gene Kate Barefoot |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(54 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 August 2009) |
Role | Part Time Tutor Of Movement |
Country of Residence | England |
Correspondence Address | Flat 5 Roberts Marine Mansions West Parade Worthing West Sussex BN11 5EB |
Director Name | Janet Moira Houselander |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 1995) |
Role | Occupational Health Helper |
Correspondence Address | 17 Birch Road Southville Bristol BS3 1PE |
Secretary Name | Mr Robert Sharp Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1994(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 August 2002) |
Role | Locum Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Roslyn Cottage Garelochhead Helensburgh Dunbartonshire G84 0AB Scotland |
Director Name | Carrie Jennifer Mourant Jones Hinton |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1995(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 1998) |
Role | Teacher Dance Drama |
Correspondence Address | Endcott Bath Road Speen Newbury Berkshire RG14 1QY |
Director Name | Mrs Katherine Morrison |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1997) |
Role | Dance Tutor |
Correspondence Address | 4 Victoria Place Stirling FK8 2QX Scotland |
Director Name | Jane Johnston |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1997(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 1998) |
Role | F/T Teacher |
Correspondence Address | 134 Whitchurch Road Tavistock Devon PL19 9DE |
Director Name | Prof Anna Maria Muthesius |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1998(59 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 March 2011) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sedley Taylor Road Cambridge CB2 2PW |
Director Name | Janet Moira Houselander |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1999(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 May 2006) |
Role | Playspecialist |
Correspondence Address | 1 Hyde Apartments Redland Court Road, Redland Bristol Avon BS6 7DN |
Director Name | Madeleine Anne Charlotte Mills |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(61 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 17 May 2006) |
Role | Mmm Teacher |
Correspondence Address | 4 Willis Avenue Sutton Surrey SM2 5HS |
Secretary Name | Malcolm Brian Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Glade House Bramble Mead Chalfont St. Giles Buckinghamshire HP8 4DY |
Director Name | Jacqueline Dawn Harper |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 April 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Brook Cottage Buildwas Shropshire TF8 7DA |
Secretary Name | Mrs Rosalind Enid Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2008) |
Role | Retired |
Correspondence Address | 130 Highlands Heath Portsmouth Road London SW15 3TZ |
Director Name | Ann Christine Flower |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2005(66 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 January 2011) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 66 Harrisons Lane Ringmer East Sussex BN8 5LL |
Director Name | Pamela Davison |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pavement Chapel Road West Norwood London SE27 0UN |
Director Name | Mrs Christine Norma Long |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 2012) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 1 Staverton Bridge Cottages Staverton Totnes Devon TQ9 6NU |
Secretary Name | Aileen Patricia Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | 40 Russell House Cambridge Street London SW1V 4EQ |
Director Name | Sarah Louise Pearce |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2008(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2011) |
Role | Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 10 Herbert Road Bromley London Kent BR2 9SH |
Director Name | Mary Ruth Oatey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2008(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2011) |
Role | Retired Speech & Language Therapist Mmm Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Blackpost Lane Totnes Devon TQ9 5RF |
Director Name | Michael Bernard Bristow |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2011(71 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Vicarage Road Amblecote Stourbridge West Midlands DY8 4JD |
Director Name | Gillian Pamela Perry |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2011(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Roslyn Cottage Garelochhead Helensburgh Dumbartonshire G84 0AB Scotland |
Director Name | Mrs Patricia Abigail Borrows |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2015) |
Role | Mmm Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Marlow Bottom Marlow Buckinghamshire SL7 3NB |
Director Name | Prof Christine Elizabeth Bamford |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(75 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2015) |
Role | Professor / Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Repton Hall Carriage Drive Bristol BS10 6TE |
Director Name | Mrs Maureen Millard |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(75 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 12 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stour Cottage The Hyde Kinver Stourbridge West Midlands DY7 6LS |
Director Name | Mrs Sarah Jane Lockwood |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2016) |
Role | Dance Artist/Mmm Teacher |
Country of Residence | Scotland |
Correspondence Address | 43 Hestan Road Dalbeattie Dumfries And Galloway DG5 4DE Scotland |
Website | www.margaretmorrismovement.com |
---|
Registered Address | Roslyn Cottage Garelochhead Helensburgh Dumbartonshire G84 0AB Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Lomond North |
Year | 2014 |
---|---|
Turnover | £61,582 |
Gross Profit | £16,032 |
Net Worth | £25,732 |
Cash | £24,177 |
Current Liabilities | £6,857 |
Latest Accounts | 30 November 2015 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Termination of appointment of Barbara Jean West as a director on 15 November 2016 (1 page) |
21 May 2016 | Termination of appointment of Sarah Jane Lockwood as a director on 28 April 2016 (1 page) |
21 May 2016 | Annual return made up to 28 April 2016 no member list (5 pages) |
6 May 2016 | Full accounts made up to 30 November 2015 (16 pages) |
22 January 2016 | Termination of appointment of Maureen Millard as a director on 12 January 2016 (1 page) |
13 July 2015 | Full accounts made up to 30 November 2014 (12 pages) |
20 May 2015 | Appointment of Mrs Sarah Jane Lockwood as a director on 11 February 2015 (2 pages) |
20 May 2015 | Annual return made up to 28 April 2015 no member list (7 pages) |
16 March 2015 | Appointment of Mrs Denise Judith Avent as a director on 11 February 2015 (2 pages) |
15 March 2015 | Appointment of Mrs Gillian Mary Goldberger as a director on 11 February 2015 (2 pages) |
15 March 2015 | Appointment of Mrs Maureen Millard as a director on 11 February 2015 (2 pages) |
4 January 2015 | Termination of appointment of Gillian Pamela Perry as a director on 1 January 2015 (1 page) |
4 January 2015 | Termination of appointment of Patricia Abigail Borrows as a director on 1 January 2015 (1 page) |
4 January 2015 | Termination of appointment of Gillian Pamela Perry as a director on 1 January 2015 (1 page) |
4 January 2015 | Termination of appointment of Patricia Abigail Borrows as a director on 1 January 2015 (1 page) |
4 January 2015 | Termination of appointment of Christine Elizabeth Bamford as a director on 1 January 2015 (1 page) |
4 January 2015 | Termination of appointment of Christine Elizabeth Bamford as a director on 1 January 2015 (1 page) |
23 October 2014 | Appointment of Professor Christine Elizabeth Bamford as a director on 28 July 2014 (2 pages) |
30 July 2014 | Full accounts made up to 30 November 2013 (15 pages) |
14 May 2014 | Annual return made up to 28 April 2014 no member list (5 pages) |
25 July 2013 | Full accounts made up to 30 November 2012 (12 pages) |
14 May 2013 | Annual return made up to 28 April 2013 no member list (5 pages) |
16 July 2012 | Full accounts made up to 30 November 2011 (12 pages) |
17 May 2012 | Termination of appointment of Christine Long as a director (1 page) |
17 May 2012 | Annual return made up to 28 April 2012 no member list (6 pages) |
22 February 2012 | Termination of appointment of Pamela Davison as a director (1 page) |
23 September 2011 | Full accounts made up to 30 November 2010 (13 pages) |
12 September 2011 | Appointment of Mrs Patricia Abigail Borrows as a director (2 pages) |
10 September 2011 | Termination of appointment of Michael Bristow as a director (1 page) |
10 September 2011 | Termination of appointment of Mary Oatey as a director (1 page) |
10 May 2011 | Annual return made up to 28 April 2011 no member list (8 pages) |
7 April 2011 | Termination of appointment of Anna Muthesius as a director (2 pages) |
15 February 2011 | Appointment of Gillian Pamela Perry as a director (4 pages) |
8 February 2011 | Termination of appointment of Ann Flower as a director (2 pages) |
8 February 2011 | Termination of appointment of Sarah Pearce as a director (2 pages) |
8 February 2011 | Appointment of Michael Bernard Bristow as a director (3 pages) |
4 October 2010 | Full accounts made up to 30 November 2009 (12 pages) |
14 May 2010 | Termination of appointment of Aileen Stanton as a secretary (1 page) |
7 May 2010 | Annual return made up to 28 April 2010 no member list (6 pages) |
7 May 2010 | Director's details changed for Ruth Mary Jeayes on 30 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Professor Anna Maria Muthesius on 30 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Barbara Jean West on 30 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Pamela Davison on 30 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Mary Ruth Oatey on 30 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Sarah Louise Pearce on 30 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Ann Christine Flower on 30 November 2009 (2 pages) |
23 April 2010 | Termination of appointment of Jacqueline Harper as a director (1 page) |
6 August 2009 | Appointment terminated director margaret barefoot (1 page) |
8 July 2009 | Full accounts made up to 30 November 2008 (11 pages) |
27 May 2009 | Annual return made up to 28/04/09 (5 pages) |
22 May 2009 | Director's change of particulars / pamela davidson / 22/05/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / aileen stanton / 01/05/2009 (1 page) |
1 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
20 June 2008 | Director appointed mary ruth oatey (2 pages) |
20 June 2008 | Director appointed sarah louise pearce (2 pages) |
5 June 2008 | Annual return made up to 28/04/08
|
9 April 2008 | Appointment terminated secretary rosalind milne (1 page) |
9 April 2008 | Secretary appointed aileen patricia stanton (2 pages) |
8 February 2008 | Director resigned (1 page) |
7 September 2007 | Full accounts made up to 30 November 2006 (11 pages) |
24 May 2007 | Annual return made up to 28/04/07 (7 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
15 May 2006 | Annual return made up to 28/04/06
|
28 April 2006 | Full accounts made up to 30 November 2005 (12 pages) |
18 August 2005 | New director appointed (2 pages) |
18 May 2005 | Annual return made up to 28/04/05
|
27 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
15 March 2005 | New secretary appointed (2 pages) |
30 January 2005 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
4 May 2004 | Annual return made up to 28/04/04
|
15 April 2004 | Full accounts made up to 30 November 2003 (13 pages) |
11 February 2004 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
7 May 2003 | Annual return made up to 28/04/03 (8 pages) |
6 April 2003 | Full accounts made up to 30 November 2002 (17 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
1 May 2002 | Annual return made up to 28/04/02 (8 pages) |
10 April 2002 | Full accounts made up to 30 November 2001 (12 pages) |
7 June 2001 | New director appointed (2 pages) |
3 May 2001 | Annual return made up to 28/04/01 (6 pages) |
20 March 2001 | Full accounts made up to 30 November 2000 (11 pages) |
17 October 2000 | Director resigned (2 pages) |
28 September 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
8 May 2000 | Annual return made up to 28/04/00
|
14 March 2000 | Full accounts made up to 30 November 1999 (12 pages) |
30 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
2 December 1999 | Director resigned (2 pages) |
11 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
24 May 1999 | Annual return made up to 28/04/99
|
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
5 May 1998 | Annual return made up to 28/04/98
|
30 March 1998 | New director appointed (2 pages) |
27 March 1998 | Full accounts made up to 30 November 1997 (12 pages) |
18 March 1997 | Full accounts made up to 30 November 1996 (11 pages) |
20 January 1997 | New director appointed (2 pages) |
6 August 1996 | Director's particulars changed (1 page) |
23 April 1996 | Annual return made up to 28/04/96
|
15 March 1996 | Full accounts made up to 30 November 1995 (12 pages) |
9 January 1996 | Director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |