Basingstoke
Hampshire
RG22 5JH
Director Name | B&C Corporate Director Ltd (Corporation) |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Status | Closed |
Appointed | 10 June 1993(64 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 February 2001) |
Correspondence Address | King's House 36/37 King Street London EC2V 8BH |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(62 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 14 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairmead 48 Church Lane Loughton Essex IG10 1PD |
Director Name | Mr Iain Keatings Burns |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crow Clump Yaffle Road St Georges Hill Weybridge Surrey KT13 0QF |
Director Name | Maria Victoria Callaghan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1994) |
Role | Solicitor |
Correspondence Address | 18 Thames Quay London SW10 0UY |
Registered Address | C/O Ernst & Young Rolls House 7 Rolls Building London EC4A 1NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2000 | Application for striking-off (1 page) |
29 June 2000 | Notice of completion of voluntary arrangement (4 pages) |
21 February 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2000 (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page) |
17 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 1999 (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page) |
2 February 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 1998 (2 pages) |
13 February 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 1997 (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: kings house 36/37 king street london EC2V 8BH (1 page) |
27 February 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 1996 (2 pages) |
4 November 1994 | Director resigned (2 pages) |
21 June 1993 | New director appointed (4 pages) |
21 February 1992 | Director resigned (2 pages) |
3 August 1990 | New director appointed (1 page) |
22 June 1990 | Director resigned (3 pages) |
24 May 1990 | Director resigned (1 page) |
20 March 1990 | Director resigned (1 page) |
24 May 1989 | Director resigned (1 page) |
20 September 1988 | New director appointed (2 pages) |
23 February 1988 | New director appointed (5 pages) |
21 December 1987 | New director appointed (3 pages) |
15 December 1987 | New director appointed (3 pages) |
20 August 1987 | New director appointed (2 pages) |