London
SW18 3RN
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1993(52 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 08 July 2014) |
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(52 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 08 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Mr Jeffrey Bull |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 10 Boynton Road East Cowton Northallerton North Yorkshire DL7 0EA |
Director Name | Mr Malcolm Leslie Meredith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 8 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Mr Andrew Coates Nicolson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(50 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 263a Hithsdale Road Glasgow G41 Scotland |
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Chief Executive |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | James Leslie Wright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 3 Village Farm Middleton Tyas Richmond North Yorkshire DL10 6SQ |
Secretary Name | Mr Richard John Davies Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 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 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Restoration by order of the court (3 pages) |
11 August 2011 | 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 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
19 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |