Tittleshall
Kings Lynn
Norfolk
PE32 2PF
Secretary Name | Keith James Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 December 2007) |
Role | Consultant |
Correspondence Address | 8 Stanley Crescent Prescot Merseyside L34 3LP |
Director Name | Brian Maurice Arthur Hickey |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 1992) |
Role | Managing Director |
Correspondence Address | The Old Post House Litlington East Sussex BN26 5RD |
Director Name | Leonard George John Patient |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(41 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 1992) |
Role | Sales Director |
Correspondence Address | 13 Stanstead Close Hornchurch Essex |
Director Name | Richard Joseph Sadler |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(41 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pony Chase Cobham Surrey KT11 2PF |
Secretary Name | Brian James Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 18 Montgomery Road Newport Gwent NP9 6QE Wales |
Director Name | Mr Peter Layhe |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1993) |
Role | Accountant |
Correspondence Address | 2 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Mr John Michael Mott |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 April 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Southdown Beaford Winkleigh Devon EX19 8NS |
Director Name | Mr Mark Andrew Barrett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(42 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 06 October 2000) |
Role | Accountant |
Correspondence Address | 3 Somerset Road Cwmbran Gwent NP44 1YG Wales |
Director Name | Hm Lord Lieutenant Of West Glamorgan David Byron Lewis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(43 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Newydd House Derwen Fawr Road Sketty Green Swansea SA2 8AA Wales |
Secretary Name | Mr Andrew Maurice Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(49 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Hook Close Osbaston Monmouth Gwent NP25 3BD Wales |
Secretary Name | Paul Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(53 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | Ty'N Y Berllan Rudry Caerphilly CF83 3DF Wales |
Secretary Name | Clive John Fortis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(53 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 12 Greenwood Avenue Laverstock Salisbury Wiltshire SP1 1PD |
Director Name | Stephen David Phillips |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(54 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 February 2005) |
Role | Consultant |
Correspondence Address | 3 Stapleton Court, Fluin Lane Frodsham Cheshire WA6 6PQ |
Registered Address | 71 Gloucester Place London W1U 8JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £600 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Application for striking-off (1 page) |
14 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
27 September 2005 | Return made up to 23/08/05; full list of members
|
8 March 2005 | Director resigned (1 page) |
21 February 2005 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
8 February 2005 | Return made up to 23/08/04; full list of members (7 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (1 page) |
23 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
18 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
16 July 2003 | Secretary resigned (2 pages) |
16 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
27 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
15 November 2001 | Particulars of mortgage/charge (11 pages) |
21 September 2001 | Return made up to 23/08/01; full list of members
|
20 September 2001 | Director resigned (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
20 February 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
25 October 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
11 October 1999 | Resolutions
|
5 October 1999 | Return made up to 23/08/99; full list of members
|
9 September 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
21 December 1998 | Director resigned (1 page) |
4 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
6 March 1998 | Declaration of assistance for shares acquisition (22 pages) |
4 February 1998 | Declaration of assistance for shares acquisition (8 pages) |
9 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Resolutions
|
29 December 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
28 August 1997 | Return made up to 23/08/97; no change of members (4 pages) |
2 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
2 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
20 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
13 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
27 September 1989 | Memorandum and Articles of Association (15 pages) |