London
SW18 3RN
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1993(59 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 05 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1993(60 years after company formation) |
Appointment Duration | 18 years, 1 month (closed 05 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Mr Malcolm Leslie Meredith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 8 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Chief Executive |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Mr Richard John Davies Sykes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 1993) |
Role | Secretary |
Correspondence Address | 8 Oughton Close Yarm Cleveland TS15 9SZ |
Secretary Name | Mr Richard John Davies Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 8 Oughton Close Yarm Cleveland TS15 9SZ |
Registered Address | 79 Mount Street London W1Y 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46,560 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Restoration by order of the court (3 pages) |
16 March 2010 | Restoration by order of the court (3 pages) |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2002 | Restoration by order of the court (3 pages) |
25 April 2002 | Restoration by order of the court (3 pages) |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
28 November 1996 | Application for striking-off (1 page) |
28 November 1996 | Application for striking-off (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
25 July 1996 | Accounts made up to 31 December 1995 (4 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
18 July 1995 | Accounts made up to 31 December 1994 (4 pages) |
18 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
18 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
13 September 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
21 July 1994 | Return made up to 14/07/94; no change of members (4 pages) |
15 July 1994 | Company name changed\certificate issued on 15/07/94 (2 pages) |
15 July 1994 | Company name changed\certificate issued on 15/07/94 (2 pages) |
6 May 1994 | Registered office changed on 06/05/94 from: west auckland road darlington co. Durham, DL3 0UP (1 page) |
13 July 1993 | Return made up to 14/07/93; full list of members
|
18 May 1993 | Resolutions
|
18 May 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
21 October 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
10 August 1992 | Return made up to 14/07/92; no change of members (6 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (6 pages) |
6 August 1991 | Return made up to 14/07/91; no change of members (6 pages) |
30 July 1991 | Full accounts made up to 31 December 1989 (7 pages) |
26 June 1991 | Registered office changed on 26/06/91 from: hilton's wharf norman road london SE10 (1 page) |
3 May 1989 | Full accounts made up to 31 December 1987 (10 pages) |
5 December 1988 | Full accounts made up to 31 January 1987 (20 pages) |
18 May 1988 | Return made up to 20/04/88; full list of members (6 pages) |
1 December 1987 | Company name changed\certificate issued on 01/12/87 (2 pages) |
1 December 1987 | Company name changed\certificate issued on 01/12/87 (2 pages) |
18 November 1987 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
2 March 1987 | Return made up to 05/01/87; full list of members (6 pages) |
2 March 1987 | Group of companies' accounts made up to 31 January 1986 (20 pages) |
23 July 1986 | Particulars of mortgage/charge (3 pages) |
3 July 1985 | Company name changed\certificate issued on 03/07/85 (3 pages) |
3 July 1985 | Company name changed\certificate issued on 03/07/85 (3 pages) |