Troon
Ayrshire
KA10 7AR
Scotland
Director Name | Morven Charles Hay |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 1993) |
Role | Banker |
Correspondence Address | 66a North Side Wandsworth Common London SW18 2SH |
Director Name | Caroline Stacpoole |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 1993) |
Role | Caterer |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Director Name | Jane Stacpoole |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 1993) |
Role | Housewife |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Director Name | Mr John Stacpoole |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 November 1998) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Secretary Name | Mr Ashwin Motichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lapstone Gardens Kenton Harrow Middlesex HA3 0ED |
Secretary Name | Michael Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(92 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 36 Priory Lane Penwortham Preston Lancashire PR1 0AR |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1999 | Receiver ceasing to act (1 page) |
26 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1998 | Receiver ceasing to act (1 page) |
10 November 1998 | Director resigned (1 page) |
1 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: wellington house 273/275 high street london colney st. Albans, herts AL2 1EU (1 page) |
7 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
25 April 1995 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
4 August 1994 | Full group accounts made up to 30 June 1993 (20 pages) |
30 November 1993 | Return made up to 02/09/93; full list of members (7 pages) |