Colliers Wood
London
SW19 2HY
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(67 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mr Paul Rodger Strickland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(75 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 06 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Lewes Road Haywards Heath West Sussex RH17 7SP |
Director Name | Alistair John Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(61 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Fairlawn 6 Creskeld Crescent Bramhope Leeds West Yorkshire LS16 9EH |
Director Name | Mr Ralph John Madden |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(61 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Makindye Lodge 7 Victoria Road Malvern Worcestershire WR14 2TE |
Secretary Name | Mr Ralph John Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(61 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Makindye Lodge 7 Victoria Road Malvern Worcestershire WR14 2TE |
Director Name | Mr Graham Roche Mackenzie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1993) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollow Tree House Hollow Tree Lane Tardebigge Bromsgrove Worcestershire B60 1PR |
Director Name | John Archer Dawson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 1996) |
Role | Divisional Managing Director |
Correspondence Address | The Thatched Cottage Angel Street Upper Bentley Worcestershire B97 5TA |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(66 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(66 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Secretary Name | British Steel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(66 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Registered Address | 9 Albert Embankment London SE1 7SN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 30 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2006 | Application for striking-off (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
9 July 2004 | Company name changed smith-clayton forge.LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Restoration by order of the court (3 pages) |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 1997 | First Gazette notice for voluntary strike-off (2 pages) |
30 September 1997 | Application for striking-off (1 page) |
12 August 1997 | Return made up to 06/08/97; full list of members (5 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
4 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
19 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 August 1995 | Return made up to 06/08/95; full list of members (8 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: tower works, lincoln LN2 5DT (1 page) |
11 August 1976 | Accounts made up to 3 January 1976 (12 pages) |