Sunningdale
Ascot
Berkshire
SL5 0JT
Secretary Name | Mr Michael Joseph McGrath |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1995(66 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Secretary |
Correspondence Address | 20 Blakeden Drive Claygate Esher Surrey KT10 0JR |
Director Name | David John Bishop |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 9 Oakwood Court Maidstone Kent ME16 8AF |
Director Name | Graham Andrew Clark |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Aspen Drive Brunshaw Park Burnley Lancashire BB10 3FB |
Secretary Name | Graham Andrew Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | 4 Aspen Drive Brunshaw Park Burnley Lancashire BB10 3FB |
Director Name | Mr Michael Joseph McGrath |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(63 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 July 2000) |
Role | Chartered Secretary |
Correspondence Address | 20 Blakeden Drive Claygate Esher Surrey KT10 0JR |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(64 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 2001 | Dissolved (1 page) |
---|---|
31 August 2001 | Registered office changed on 31/08/01 from: po box 730 kpmg 20 farringdon street london EC4A 4PP (1 page) |
24 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: elvin house stadium way wembley middlesex HA9 0DW (1 page) |
20 September 2000 | Resolutions
|
20 September 2000 | Declaration of solvency (3 pages) |
20 September 2000 | Authorisation of liquidator (1 page) |
20 September 2000 | Appointment of a voluntary liquidator (1 page) |
27 July 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: wembley stadium wembley middlesex HA9 0DW (1 page) |
3 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 February 1999 | Return made up to 28/12/98; full list of members (9 pages) |
8 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
14 January 1997 | Return made up to 28/12/96; full list of members (9 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 March 1996 | Return made up to 28/12/95; full list of members
|
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
13 October 1995 | Director resigned (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | Secretary resigned;director resigned (2 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
12 June 1995 | Particulars of mortgage/charge (42 pages) |