West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary Name | Inchcape UK Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 13 August 2008) |
Correspondence Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Director Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2007(105 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 13 August 2008) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Richard Dix |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(91 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 1995) |
Role | Operations Director |
Correspondence Address | 7 Knights Templar Way High Wycombe Buckinghamshire HP11 1PX |
Director Name | James Charles Farmer |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(91 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 1995) |
Role | Commercial Director |
Correspondence Address | Rustlings 128 Brox Road Ottershaw Surrey KT16 0LG |
Director Name | Mr Howard David Miller |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(91 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 July 2002) |
Role | Sales Director |
Correspondence Address | 15a Marsworth Avenue Hatch End Pinner Middlesex HA5 4UD |
Director Name | Mr David Tudor Walters |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(91 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1998) |
Role | After-Sales Director |
Correspondence Address | 10 Perrymead Bushey Hertfordshire WD2 3HW |
Director Name | William Struan Ferguson Wiley |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(91 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 1995) |
Role | Chairman/Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Withcall Louth Lincolnshire LN11 9RL |
Secretary Name | Michael Mansbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(91 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 9 Linden Drive Chalfont Heights Chalfont St Peter Buckinghamshire SL9 9UP |
Director Name | Mr Richard Terence Palmer |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(92 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 February 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Littlethorpe Cleeve Road Goring RG8 9BJ |
Director Name | Ms Ann Chrisette Wilson |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(92 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Kingswood Ridgemount Road Sunningdale Berkshire SL5 9RW |
Secretary Name | Mr Mark Derrick Beacham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(92 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | 11 Austwick Lane Emerson Valley Milton Keynes Buckinghamshire MK4 2DR |
Director Name | Mr Connor McCormack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New College House Alchester Road Chesterton Oxfordshire OX26 1UN |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 January 2008 | Application for striking-off (1 page) |
14 November 2007 | New director appointed (4 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
1 August 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (4 pages) |
3 March 2007 | New director appointed (4 pages) |
3 March 2007 | New director appointed (5 pages) |
3 March 2007 | Director resigned (1 page) |
13 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
14 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
28 June 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
10 January 2005 | Return made up to 12/12/04; no change of members (4 pages) |
24 June 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
22 December 2003 | Return made up to 12/12/03; full list of members (5 pages) |
23 June 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
18 December 2002 | Return made up to 12/12/02; no change of members (4 pages) |
14 August 2002 | Director resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page) |
5 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
26 July 2002 | Director's particulars changed (1 page) |
18 December 2001 | Return made up to 12/12/01; no change of members (5 pages) |
2 July 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
19 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
29 June 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
23 December 1999 | Return made up to 12/12/99; no change of members (6 pages) |
25 June 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
16 December 1998 | Return made up to 12/12/98; full list of members (7 pages) |
8 December 1998 | 225 (1 page) |
20 November 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
23 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
9 July 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director resigned (1 page) |
18 December 1997 | Return made up to 12/12/97; full list of members (7 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
17 December 1996 | Return made up to 12/12/96; no change of members (6 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
15 December 1995 | Return made up to 12/12/95; no change of members (12 pages) |
7 December 1995 | Director resigned (4 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
20 July 1995 | Secretary's particulars changed (4 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Director resigned (4 pages) |