Brundall
Norwich
Norfolk
NR13 5RD
Secretary Name | Theodore Joseph Serkovich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1997(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 August 2000) |
Role | Company Director |
Correspondence Address | Ravenswood 3 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Peter John Compson |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Willow Cottage The Park Great Barton Bury St Edmunds Suffolk IP31 2SX |
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(56 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 18 April 1992) |
Role | Company Director |
Correspondence Address | 64 Alders Close Wanstead London E11 3RZ |
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 101 Commercial Road London E1 1RD |
Director Name | Glen Michael McDonnall |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 1994) |
Role | Solicitor |
Correspondence Address | 101 Commercial Road London E1 1RD |
Director Name | Mr Christopher Mansfield Kirby |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(58 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 October 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Fryerning Lane Ingatestone Essex CM4 0DD |
Secretary Name | Mr Christopher Mansfield Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(58 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 October 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Fryerning Lane Ingatestone Essex CM4 0DD |
Secretary Name | Robert Ernest Patrick Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | White Lodge 9 Postwick Lane Brundall Norwich Norfolk NR13 5RD |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2000 | Application for striking-off (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 March 1999 | Return made up to 16/03/99; full list of members (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 April 1998 | Return made up to 16/03/98; no change of members
|
1 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 June 1997 | Resolutions
|
16 April 1997 | Return made up to 16/03/97; no change of members (5 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1996 | Director resigned (1 page) |
3 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 1 prescot street london E1 8AY (1 page) |
17 April 1996 | Return made up to 16/03/96; full list of members (10 pages) |
29 March 1995 | Return made up to 16/03/95; no change of members (4 pages) |