Alderbury
Salisbury
Wiltshire
SP5 3AN
Director Name | Mr Frank Gage Brenan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(43 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lion House 35 Salisbury Street Cranborne Dorset BH21 5PU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2002(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 December 2004) |
Correspondence Address | 190 Strand London WC2R 1JN |
Director Name | Roger Jan Ballaster |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(41 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 38 Burnt Ash Lane Bromley Kent BR1 4DH |
Director Name | Frank Gage Brenan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(41 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | Parkview Hayters Way Alderholt Fordingbridge Hampshire SP6 3AX |
Director Name | Anthony John Dorman |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(41 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 45 Brackendale Road Camberley Surrey GU15 2JS |
Director Name | Michael John Wyatt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(41 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 220 Musters Road West Bridgford Nottingham Nottinghamshire NG2 7DR |
Director Name | James Arthur Barnes |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1992(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 9 Carlinwark Drive Camberley Surrey GU15 3TX |
Director Name | David Orlando Devoy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(41 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | Willowmere Cottage Bath Road Jonning On Thames Berkshire RG4 0TB |
Director Name | Mr Paul William Rew |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(43 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 27 June 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Deepwood Cottage Lower Wood Road Bromfield Ludlow Shropshire SY8 2JQ Wales |
Secretary Name | Mr David Frederick Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Oaks Silver Street Alderbury Salisbury Wiltshire SP5 3AN |
Secretary Name | LRC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1992(41 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 June 1994) |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Registered Address | 190 Strand London WC2R 1JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,925,391 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2004 | Application for striking-off (1 page) |
30 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members (5 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (5 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
15 October 1999 | Company name changed cross of enfield LIMITED\certificate issued on 18/10/99 (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: riverside house, avon approach salisbury wiltshire SP1 2SJ (1 page) |
17 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 June 1999 | Return made up to 14/06/99; full list of members (7 pages) |
30 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 June 1998 | Return made up to 14/06/98; full list of members (7 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 July 1997 | Return made up to 14/06/97; full list of members (9 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (9 pages) |
5 December 1995 | Secretary's particulars changed (4 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
16 June 1995 | Return made up to 14/06/95; full list of members (12 pages) |