East Sheen
London
SW14 8JQ
Secretary Name | Mr Howard Pierre Lickens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(66 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 26 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Palewell Park East Sheen London SW14 8JQ |
Director Name | Mr Maurice Gilbert Joseph Lickens |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(69 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 March 2002) |
Role | Insurance Broker |
Correspondence Address | Holly Farm Halletts Shute Yarmouth Isle Of Wight PO41 0RH |
Director Name | Mr Robert Frank Beacher |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1994) |
Role | Insurance Broker |
Correspondence Address | 12 Broomfield Sunbury On Thames Middlesex TW16 6SW |
Registered Address | 25 Palewell Park East Sheen London SW14 8JQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2001 | Voluntary strike-off action has been suspended (1 page) |
18 September 2001 | Application for striking-off (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 25 palewell park london SW14 8JQ (1 page) |
28 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 10 philpot lane london EC3M 8AB (1 page) |
30 March 2000 | Return made up to 11/10/99; full list of members
|
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 3 lovat lane london EC3R 8TD (1 page) |
20 October 1996 | Return made up to 11/10/96; full list of members (8 pages) |
1 August 1996 | Memorandum and Articles of Association (9 pages) |
31 July 1996 | Company name changed dickeson taylor insurance broker s LIMITED\certificate issued on 01/08/96 (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 122 wandsworth high street london SW18 4JW (1 page) |
6 November 1995 | Return made up to 11/10/95; no change of members (8 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |