Gerrards Cross
Buckinghamshire
SL9 7NL
Director Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1996(68 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Secretary Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1996(68 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Mr Colin Kenneth Dawe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 46 New Lane Hill Tilehurst Reading Berkshire RG30 4JP |
Director Name | Kok Min (Melvin) Voon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(64 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 33 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Secretary Name | Kok Min (Melvin) Voon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(64 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 33 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | Robert Hugh Armitage Forbes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1995) |
Role | Solicitor |
Correspondence Address | 100 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(71 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Warrender Road Chesham Buckinghamshire HP5 3NE |
Registered Address | Hunton House Highbridge Estate Uxbridge Middlesex UB8 1HU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2001 | Dissolved (1 page) |
---|---|
3 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2000 | Director resigned (1 page) |
27 June 2000 | Declaration of solvency (3 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Res re:specie (1 page) |
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
12 April 2000 | Return made up to 01/04/00; full list of members
|
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page) |
8 August 1999 | New director appointed (2 pages) |
14 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
11 April 1997 | Return made up to 01/04/97; no change of members
|
11 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page) |
24 April 1996 | Secretary resigned;director resigned (2 pages) |
24 April 1996 | Return made up to 05/04/96; full list of members
|
24 April 1996 | New secretary appointed;new director appointed (1 page) |
23 February 1996 | Company name changed blackburns (london) LIMITED\certificate issued on 26/02/96 (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
24 April 1995 | Return made up to 05/04/95; no change of members (6 pages) |
29 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |