Picton Castle
Haverford West
Pembrokeshire
SA62 4AS
Wales
Secretary Name | Michael Paul Shanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1993(71 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 01 February 2005) |
Role | Accountant |
Correspondence Address | 32 Southwood Drive Surbiton Surrey KT5 9PH |
Director Name | Mrs Susan Phillips |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1996(74 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 01 February 2005) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Ham Marlborough Wiltshire SN8 3RB |
Director Name | Mr John Mervyn Ingle Reed |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(77 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BT |
Director Name | Mr Stuart David Hayllar |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(69 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Evelyn Road Cockfosters Barnet Hertfordshire EN4 9JT |
Director Name | Roger Baldwyn Hunt |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(69 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 1992) |
Role | Underwriting Agent |
Correspondence Address | The Old Vicarage Bury Pulborough Sussex RH20 1PB |
Director Name | David Llewelyn Pryse Lloyd |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(69 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 1993) |
Role | Underwriting Agent |
Correspondence Address | Shefford House Great Shefford Newbury Berkshire RG16 7EF |
Director Name | Michael Thomas Senior |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(69 years after company formation) |
Appointment Duration | 3 years (resigned 21 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Ashbee Gardens Herne Bay Kent CT6 6TU |
Secretary Name | Michael Thomas Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(69 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 4 Ashbee Gardens Herne Bay Kent CT6 6TU |
Registered Address | 69/85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £103,301 |
Cash | £106,307 |
Current Liabilities | £4,489 |
Latest Accounts | 31 March 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 September 2004 | Application for striking-off (1 page) |
30 December 2003 | Return made up to 21/12/03; no change of members (7 pages) |
16 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (13 pages) |
18 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 January 2002 | Return made up to 21/12/01; change of members (7 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 January 2001 | Return made up to 21/12/00; change of members (7 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 January 2000 | Return made up to 21/12/99; full list of members (15 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 169 high street barnet hertfordshire EN5 5SU (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 21/12/98; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 31 March 1997 (9 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 January 1998 | Return made up to 21/12/97; no change of members (7 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 1A bryanston house dorset street london W1H 3FQ (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
4 April 1995 | Return made up to 21/12/94; no change of members (4 pages) |