Garvestone
Norwich
Norfolk
NR9 4QT
Director Name | Mr Christopher Rodney Grosvenor Timson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(84 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Wymondham Road Wramplingham Norwich Norfolk NR18 0RZ |
Secretary Name | Thomas Charles De Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(84 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Willow Farm, Dereham Road Garvestone Norwich Norfolk NR9 4QT |
Director Name | Digby Michael McLaren Burnell |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(89 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1998) |
Role | Company Chairman |
Correspondence Address | Kemblewick Cottage Kemble Wick Cirencester Gloucestershire Gl7 |
Secretary Name | John David Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 1998) |
Role | Accountant |
Correspondence Address | Beetwood Station Road Eccles Norwich Norfolk NR16 2JG |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(91 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 1998) |
Role | Merchant Banker |
Correspondence Address | 4 Woodcocks Headcorn Ashford Kent TN27 9HB |
Director Name | Mr John Robert Davy Hayhow |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 1999) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 36 Holbrook Lane Chislehurst Kent BR7 6PF |
Secretary Name | Lynda Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(91 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | North Repps 36 Charterhouse Road Orpington Kent BR6 9EL |
Director Name | Mr Steven Mark Burgess |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(91 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Old Park Ridings London N21 2EU |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 2003) |
Role | Secretary |
Correspondence Address | 65 St Martins Lane Langley Park Beckenham Kent BR3 3XU |
Director Name | Ian Robert Wohlman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 2003) |
Role | Manager |
Correspondence Address | Meadow Hall West End Farm Cheddington Buckinghamshire LU7 0RS |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
28 January 2003 | Application for striking-off (1 page) |
9 October 2002 | Return made up to 01/09/02; full list of members (5 pages) |
21 December 2001 | Secretary's particulars changed (1 page) |
28 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
26 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
30 September 1999 | Return made up to 01/09/99; full list of members (8 pages) |
19 August 1999 | Director's particulars changed (1 page) |
20 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page) |
6 November 1998 | New director appointed (2 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
6 October 1998 | Director resigned (1 page) |
1 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
18 September 1998 | New director appointed (2 pages) |
14 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: salhouse road, norwich NR7 9AS (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
12 August 1998 | Company name changed tom smith & co.,LIMITED\certificate issued on 13/08/98 (2 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
9 September 1997 | Return made up to 11/09/97; no change of members
|
14 August 1997 | New secretary appointed (2 pages) |
23 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | New director appointed (2 pages) |
5 October 1995 | Return made up to 11/09/95; no change of members (4 pages) |
23 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |