Beckenham
Kent
BR3 2RE
Secretary Name | Mrs Patricia Ann Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(70 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 April 2001) |
Role | Company Director |
Correspondence Address | 63 Hayes Lane Beckenham Kent BR3 2RE |
Director Name | Mr Horace Gray Hickson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1996) |
Role | Textile Agent |
Correspondence Address | 16 Tilehouse Close Borehamwood Hertfordshire WD6 4AS |
Director Name | Mrs Pauline Margery Hickson |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 1992) |
Role | Textile Agent |
Correspondence Address | 16 Tilehouse Close Borehamwood Hertfordshire WD6 4AS |
Director Name | Mrs Patricia Ann Ross |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 1992) |
Role | Textile Agent |
Correspondence Address | 63 Hayes Lane Beckenham Kent BR3 2RE |
Director Name | Mrs Daphne Ann Smith |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 1992) |
Role | Textile Agent |
Correspondence Address | 4 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Mr Derek Glanvill Smith |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Textile Agent |
Correspondence Address | 4 Hillcroome Road Sutton Surrey SM2 5EL |
Secretary Name | Mr Derek Glanvill Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 4 Hillcroome Road Sutton Surrey SM2 5EL |
Secretary Name | Mr Horace Gray Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(69 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 16 Tilehouse Close Borehamwood Hertfordshire WD6 4AS |
Registered Address | 43-45 High Street Weybridge Surrey KT13 8BB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 5 April 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2000 | Application for striking-off (1 page) |
23 October 2000 | Full accounts made up to 5 April 2000 (11 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
21 October 1998 | Full accounts made up to 5 April 1998 (11 pages) |
29 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
29 October 1997 | Return made up to 31/10/97; no change of members (4 pages) |
10 November 1996 | Secretary resigned;director resigned (1 page) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: golden house gt. Pulteney street london W1R 3DD (1 page) |
10 November 1996 | Return made up to 31/10/96; change of members
|
31 October 1996 | New secretary appointed (2 pages) |
15 September 1996 | Full accounts made up to 5 April 1996 (15 pages) |
5 December 1995 | Full accounts made up to 5 April 1995 (13 pages) |
5 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |