4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director Name | Mr Kenneth William Miller |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 20 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage The Street Compton Guildford Surrey GU3 1EB |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mr Ivan William Thomas Banks |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 3 Whitehouse Avenue Finchfield Wolverhampton West Midlands WV3 8ER |
Director Name | Mr Peter Bullivant |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Swanpool Lane Aughton Ormskirk Lancashire L39 5AX |
Director Name | Philip Corke |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House 1 Bedford Road Moggerhanger Bedfordshire MK44 3RG |
Director Name | Mr Eamon Anthony Kauanagh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 2 Elmwood Garth Walton Wakefield West Yorkshire WF2 6LR |
Director Name | David Colin Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | Hill Brown Bullers Green Morpeth Northumberland NE61 1DH |
Director Name | Mr David Kevin Whittaker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Marshfield Morris Fold Drive Lostock Bolton Lancs BL6 4DZ |
Secretary Name | Mr David Kevin Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Marshfield Morris Fold Drive Lostock Bolton Lancs BL6 4DZ |
Registered Address | 3 Cockspur Street London SW1Y 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 1998 | Registered office changed on 20/07/98 from: c/o hunting industrial coatings derby road widnes cheshire WA8 9ND (1 page) |
14 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
6 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 July 1997 | Return made up to 14/07/97; change of members (7 pages) |
18 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
6 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
6 August 1996 | Return made up to 21/07/96; no change of members (5 pages) |
28 July 1995 | Return made up to 21/07/95; full list of members
|
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
2 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Return made up to 21/07/94; change of members
|
19 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |