Gibson Road
Tangmere
West Sussex
PO20 6JA
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 May 2003) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 May 2003) |
Role | Deputy Group Financial Dir |
Correspondence Address | 31 Viewfield Road Southfields London SW18 5JD |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Mrs Brian Martin Trotman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Tilt Old Road Wheatley Oxfordshire OX33 1NX |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunstall Road Wimbledon London SW20 0HR |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 8 Randolph Avenue London W9 1BP |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2000) |
Role | Group Companu Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£160,318 |
Current Liabilities | £160,318 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Application for striking-off (1 page) |
9 August 2002 | Aud res sect 394 (2 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (4 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 June 2001 | Return made up to 31/05/01; no change of members (4 pages) |
15 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (5 pages) |
7 April 2000 | Director resigned (1 page) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | New director appointed (2 pages) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Return made up to 31/05/99; full list of members (10 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 November 1998 | Company name changed davidson gibson associates limit ed\certificate issued on 20/11/98 (2 pages) |
11 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 31/05/98; no change of members (7 pages) |
26 May 1998 | Director resigned (1 page) |
25 January 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
24 April 1997 | Memorandum and Articles of Association (7 pages) |
24 April 1997 | Resolutions
|
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New secretary appointed (1 page) |
11 February 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
16 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
29 June 1995 | Director's particulars changed (6 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
21 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |