Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director Name | Miss Laura May Dane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 October 1996) |
Role | Chartered Secretary |
Correspondence Address | 2 Rydes Close Bodicote Banbury Oxfordshire OX15 4QJ |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 October 1996) |
Role | Chartered Secretary |
Correspondence Address | The Old Vicarage Finchingfield Road Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Director Name | John Frederick Cleveland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 August 1991) |
Role | Textile Rental Executive |
Correspondence Address | Broughton House Station Road Whitchurch Salop SY13 1RJ Wales |
Director Name | Ronald Edward Gibbs |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 August 1991) |
Role | Laundry Manager |
Correspondence Address | 93 Mundesley Road North Walsham Norfolk NR28 0DB |
Director Name | Stephen Alan Hardy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 August 1991) |
Role | Certified Accountant |
Correspondence Address | 14 Brushwood Road Chesham Buckinghamshire HP5 3DW |
Secretary Name | Stephen Alan Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | 14 Brushwood Road Chesham Buckinghamshire HP5 3DW |
Director Name | Gordon Albert William Bentley |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 November 1991) |
Role | Chartered Secretary |
Correspondence Address | 17 The Grove Enfield Middlesex EN2 7PX |
Director Name | Robert Mitchell Steven |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 November 1991) |
Role | Secretary |
Correspondence Address | 7 Dora Road London SW19 7EZ |
Secretary Name | Gordon Albert William Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 17 The Grove Enfield Middlesex EN2 7PX |
Registered Address | Stratton House Piccadilly London W1X 6AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 2 April 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 April 1996 | Application for striking-off (1 page) |
4 September 1995 | Secretary's particulars changed (4 pages) |
14 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |