London
W8 5HH
Director Name | Roger Frederick Humm |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(74 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 25 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clockhouse Kelvedon Essex CO5 9DG |
Secretary Name | Stephen Charles Duncan Sinclair Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(82 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 25 September 2001) |
Role | Business Development |
Correspondence Address | La Chasse Chambers,3rd Floor La Chasse, St. Helier Jersey JE2 4UE |
Director Name | Stephen Charles Duncan Sinclair Sinclair |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(83 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 25 September 2001) |
Role | Bus Development |
Correspondence Address | La Chasse Chambers,3rd Floor La Chasse, St. Helier Jersey JE2 4UE |
Director Name | Henry Clayton |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(74 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 January 1993) |
Role | Ford Main Dealer Director |
Correspondence Address | 32 Kensington Square London W8 5HH |
Director Name | George Maxwell Littlejohn |
---|---|
Date of Birth | July 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 1994) |
Role | Ford Main Dealer Director |
Correspondence Address | 20 Scott Road Kilmarnock Ayrshire KA1 1SN Scotland |
Director Name | Geoffrey Alan Pearson |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(74 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 13 February 1993) |
Role | Accountant |
Correspondence Address | 33 Park Avenue North Northampton Northamptonshire NN3 2HT |
Director Name | Mr Colin Mackenzie Stevenson |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(74 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 13 March 1992) |
Role | Ford Main Dealer Director |
Country of Residence | England |
Correspondence Address | 25 Ash Lane Collingtree Northampton Northamptonshire NN4 0ND |
Secretary Name | Geoffrey Alan Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 33 Park Avenue North Northampton Northamptonshire NN3 2HT |
Director Name | Mr Michael Bernard Porter |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 1995) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | Hazelea The Street Lea Malmesbury Wiltshire SN16 9PA |
Secretary Name | Mr Michael Bernard Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1995) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | Hazelea The Street Lea Malmesbury Wiltshire SN16 9PA |
Director Name | Mr Michael Ronald Bennett |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kentmere Road Aylesbury Buckinghamshire HP21 7HZ |
Secretary Name | Mr Michael Ronald Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kentmere Road Aylesbury Buckinghamshire HP21 7HZ |
Secretary Name | Ronald William Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2000) |
Role | Accountant |
Correspondence Address | 155 The White House Albany Street London NW1 3UP |
Registered Address | 2nd Floor Albemarle House 1 Albemarle Street London W1Y 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £193,953 |
Current Liabilities | £703,841 |
Latest Accounts | 31 March 2000 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2001 | Application for striking-off (1 page) |
19 March 2001 | Return made up to 16/02/01; full list of members
|
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 7 old park lane london W1Y 3LJ (1 page) |
19 December 2000 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
16 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
24 February 2000 | New secretary appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
15 June 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
29 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: weston favell centre northampton NN3 8JL (1 page) |
20 March 1997 | Return made up to 16/02/97; no change of members
|
17 December 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
17 April 1996 | Return made up to 16/02/96; full list of members
|