9 Meadway
Oxshott
Surrey
KT22 0LZ
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(54 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Secretary Name | David George Pettitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(54 years, 9 months after company formation) |
Appointment Duration | 25 years (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Greenhill Road Wylde Green Sutton Coldfield West Midlands B72 1DS |
Director Name | Mr John Henry Allen |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 7 Suckling Green Lane Codsall Wolverhampton West Midlands WV8 2BL |
Director Name | Mr John Harry Guest |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(49 years, 11 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 17 Falstone Road Sutton Coldfield West Midlands B73 6PJ |
Director Name | Michael Joseph Mann |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 1995) |
Role | Managing Director |
Correspondence Address | 14 Horton Close Sedgley Dudley West Midlands DY3 3TL |
Secretary Name | Mr Michael Barry Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(49 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 466 Stourport Road Kidderminster Worcestershire DY11 7BD |
Director Name | Sean William Kenny |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(51 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1996) |
Role | Companysecretary/Financial Dir |
Correspondence Address | 15 Northfield Road Bury Lancashire BL9 6QD |
Secretary Name | Sean William Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(51 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1996) |
Role | Companysecretary/Financial Dir |
Correspondence Address | 15 Northfield Road Bury Lancashire BL9 6QD |
Director Name | Alistair Garfield Peart |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(53 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Esher Road East Molesey Surrey KT8 0AG |
Registered Address | 39 Victoria Street London SW1H 0EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 1966 | Delivered on: 23 December 1966 Persons entitled: Board of Trade Classification: Legal charge Secured details: £154,800. Particulars: Industrial premises at or near cornwall st,aberavon,port talbot,glam. Outstanding |
---|
12 February 2015 | Restoration by order of the court (3 pages) |
---|---|
12 February 2015 | Restoration by order of the court (3 pages) |
21 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 May 1997 | Application for striking-off (1 page) |
20 May 1997 | Application for striking-off (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: P.O. box 32 bromford lane west bromwich west midlands B70 7HY (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: P.O. Box 32 bromford lane west bromwich west midlands B70 7HY (1 page) |
14 January 1997 | Ad 01/11/96--------- £ si 2000@1=2000 £ ic 28000/30000 (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Accounts made up to 31 December 1995 (1 page) |
5 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
25 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
28 April 1995 | Return made up to 24/04/95; full list of members (6 pages) |
28 April 1995 | Return made up to 24/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |