Potters Bar
Hertfordshire
EN6 1EB
Secretary Name | Iris Rose Reardon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(76 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 June 2000) |
Role | Secretary |
Correspondence Address | 1 Greenside Walk Melody Road Biggin Hill Westerham Kent TN16 3NU |
Director Name | Union (Corporate Director) Limited (Corporation) |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Status | Closed |
Appointed | 31 January 1996(76 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 June 2000) |
Correspondence Address | 14 West Smithfield London EC1A 9HY |
Director Name | Mr Steven Charles Bumsted |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(73 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | 14 Crighton Avenue Wallington Surrey SM6 8HL |
Director Name | Mr Graham Mitchell Heasman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 August 1995) |
Role | Personnel Manager |
Correspondence Address | The Old Cottage Swan Street Kelvedon Essex CO5 9NG |
Director Name | Eugene Francis Lines |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 August 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pineneedle Lane Sevenoaks Kent TN13 3JY |
Director Name | Roger David Reeson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 August 1995) |
Role | Operations/Buying Director |
Country of Residence | England |
Correspondence Address | Westlake 1 Hampshire Way Wokingham Berkshire RG41 3AX |
Director Name | Jeffrey George Steer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 1993) |
Role | General Manager |
Correspondence Address | Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG |
Director Name | Mr George Moubray William Vestey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 1996) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Great Thurlow Hall Haverhill Suffolk CB9 7LF |
Secretary Name | Jeremy David Melbourne Langshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(76 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 5 Westlea Close Wormley Hertfordshire EN10 6JG |
Registered Address | 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Latest Accounts | 1 January 1994 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 August 1999 | Receiver ceasing to act (1 page) |
18 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page) |
25 June 1997 | Secretary's particulars changed (2 pages) |
9 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1995 | New secretary appointed (4 pages) |
15 September 1995 | Director resigned (4 pages) |
15 September 1995 | Director resigned (4 pages) |
15 September 1995 | Director resigned (4 pages) |
8 September 1995 | Return made up to 23/08/95; full list of members (14 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page) |
3 July 1995 | Administrative Receiver's report (74 pages) |
27 March 1995 | Appointment of receiver/manager (6 pages) |
20 July 1994 | Full accounts made up to 1 January 1994 (20 pages) |
7 May 1993 | Full accounts made up to 2 January 1993 (18 pages) |
27 October 1992 | Full accounts made up to 28 December 1991 (20 pages) |
1 November 1991 | Full accounts made up to 5 January 1991 (20 pages) |
20 August 1990 | Full accounts made up to 30 December 1989 (19 pages) |
1 September 1989 | Full accounts made up to 31 December 1988 (19 pages) |
2 November 1988 | Full accounts made up to 2 January 1988 (19 pages) |
29 October 1987 | Full accounts made up to 3 January 1987 (21 pages) |
8 October 1986 | Full accounts made up to 4 January 1986 (20 pages) |