Park Walk
London
SW10 0AW
Director Name | Anthony Herbert Mervyn Marcus |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1995(51 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mr Philip Brian Sidders |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1995(51 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Accountant |
Correspondence Address | 97 Inglethorpe Street Fulham London SW6 6NU |
Director Name | Mr Colin Abbott |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(47 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1993) |
Role | Production Director |
Correspondence Address | 12 Lynnet Grove Sandal Wakefield West Yorkshire WF2 6SS |
Director Name | Mr Siegfried Walter Dodd |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(47 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 1993) |
Role | Sales & Marketing Director |
Correspondence Address | Lynton Lodge 397 Duffield Road Allestree Derby Derbyshire DE22 2EQ |
Director Name | Mr Ian Sydney George Gazzard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Managing Director |
Correspondence Address | The Barn Brough Bradwell Sheffield South Yorkshire S30 2HG |
Director Name | David Gordon Jenkins |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | 10 Monks Horton Way St Albans Hertfordshire AL1 4HA |
Director Name | Mr Victor Ian Paynter |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1994) |
Role | Personnel Director |
Correspondence Address | Rouen Tree House The Green Woolley Wakefield Yorkshire |
Director Name | Mr David Stringer |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(47 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1992) |
Role | Factory Manager |
Correspondence Address | 12 Walton Station Lane Sandal Wakefield West Yorkshire WF2 6HP |
Director Name | Mr Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(49 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1995) |
Role | Finance Director |
Correspondence Address | Hillcroft Cottage Frisby On The Weake Melton Mowbray Leics LE14 2NW |
Director Name | Richard Graham Turner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(49 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1995) |
Role | Managing Director |
Correspondence Address | 21 Links Road Epsom Surrey KT17 3PP |
Director Name | Timothy Murdoch Raven |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 1995) |
Role | Director Manufacturing |
Correspondence Address | 9 Manor Wood Gate Lower Shiplake Henley On Thames Oxfordshire RG9 3BY |
Director Name | Robert James Hollis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1995) |
Role | Personnel Director |
Correspondence Address | 38 St Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES |
Director Name | Peter James Collins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1995) |
Role | Commercial Director |
Correspondence Address | 7 St Helier Drive Pogmoor Barnsley South Yorkshire S75 2HD |
Registered Address | 325 Oldfield Lane North Greenford Middx UB6 0AZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 19 August 1995 (28 years, 8 months ago) |
---|---|
Next Accounts Due | 25 June 1997 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 25 August |
Next Return Due | 15 May 2017 (overdue) |
---|
19 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
18 June 1996 | Application for striking-off (1 page) |
22 December 1995 | Accounts for a dormant company made up to 19 August 1995 (1 page) |
2 October 1995 | Director resigned;new director appointed (4 pages) |
2 October 1995 | Director resigned;new director appointed (6 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
17 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |
2 May 1995 | Director resigned (4 pages) |
1 May 1995 | Company name changed lyons cakes LIMITED\certificate issued on 01/05/95 (4 pages) |
27 March 1995 | Accounting reference date extended from 01/03 to 25/08 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |