Cheam
Surrey
SM2 7PF
Director Name | Mr William John Story |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1992(66 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 August 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25 Madrid Road Barnes London SW13 9PF |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(71 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(66 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Registered Address | Unilever House Blackfriars London EC4P 4BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2000 | Return made up to 27/05/00; no change of members (5 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 February 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Resolutions
|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1999 | Application for striking-off (2 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 October 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
12 June 1997 | Return made up to 01/06/97; no change of members (5 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
28 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 June 1995 | Return made up to 01/06/95; no change of members (8 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |