Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Peter Isaac |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Gunners Keep Horse Block Hallow Cranleigh Surrey Gu6 |
Director Name | John William Peach |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 19 Milestone Crescent Charvil Reading Berkshire RG10 9RG |
Director Name | Mr Malcolm Kenneth Wood |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Holmwood Horsell Vale Woking Surrey GU21 4QU |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Secretary Name | Matthew Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Street Flitton Bedfordshire MK45 5DY |
Secretary Name | Ian Charles Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 18 Ladyday Place Slough Berkshire SL1 3UU |
Secretary Name | Leslie Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 1999) |
Role | Finance Director |
Correspondence Address | 8 Burns Road Crawley West Sussex RH10 3AU |
Director Name | Geoffrey Edward Hartle |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1999) |
Role | Sales Director |
Correspondence Address | 1 Dodderhill Road Droitwich Worcestershire WR9 8QN |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Mr Neil Geoffrey Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | Woodfield,214 Herne Road Ramsey Street Marys, Ramsey Huntingdon Cambridgeshire PE26 2TB |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £135,000 |
Current Liabilities | £67,000 |
Latest Accounts | 31 July 2003 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2004 | Resolutions
|
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (8 pages) |
5 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: molly millars lane wokingham berks RG41 2FW (1 page) |
5 July 2003 | Director resigned (1 page) |
28 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
20 March 2003 | Auditor's resignation (1 page) |
5 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (3 pages) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (10 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (7 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
19 July 2000 | Return made up to 20/06/00; full list of members
|
8 December 1999 | Resolutions
|
5 November 1999 | Resolutions
|
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (4 pages) |
25 October 1999 | Return made up to 20/06/99; no change of members (6 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 July 1999 | Auditors statement (1 page) |
19 July 1999 | Auditor's resignation (1 page) |
15 February 1999 | Secretary resigned (1 page) |
5 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
7 July 1998 | Return made up to 20/06/98; full list of members
|
7 July 1998 | Secretary resigned (1 page) |
14 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
7 May 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 July 1996 | Return made up to 20/06/96; no change of members (8 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 August 1995 | Return made up to 20/06/95; full list of members (12 pages) |