London
SW18 3RN
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1993(41 years, 10 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1993(41 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Richard Edward Surrey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(39 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1992) |
Role | Construction Director |
Correspondence Address | 27 Thornfield Grove Linthorpe Middlesbrough Cleveland TS5 5LG |
Director Name | Charles Patrick Boucher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 South Vale Northallerton North Yorkshire DL6 1DQ |
Director Name | Martin Curry |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(39 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 1991) |
Role | Mechanical Engineer |
Correspondence Address | 80 Starmer Crescent Darlington County Durham DL1 4DQ |
Director Name | Donald McKinley |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(39 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Engineer |
Correspondence Address | 118 High Street Norton Stockton On Tees Cleveland TS20 1DS |
Director Name | Mr Malcolm Leslie Meredith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 8 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Chief Executive |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Secretary Name | Mr Richard John Davies Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 8 Oughton Close Yarm Cleveland TS15 9SZ |
Registered Address | 79 Mount Street London W1Y 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 May 2017 | Restoration by order of the court (3 pages) |
---|---|
5 May 2017 | Restoration by order of the court (3 pages) |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
28 November 1996 | Application for striking-off (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
29 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 April 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
23 February 1990 | Full accounts made up to 31 December 1988 (5 pages) |
1 August 1989 | Full accounts made up to 31 December 1987 (6 pages) |
1 February 1988 | Full accounts made up to 31 December 1986 (5 pages) |
8 October 1986 | Full accounts made up to 31 December 1985 (5 pages) |
22 January 1986 | Company name changed\certificate issued on 22/01/86 (2 pages) |
22 January 1986 | Company name changed\certificate issued on 22/01/86 (2 pages) |
6 November 1985 | Accounts made up to 31 December 1984 (5 pages) |
29 June 1983 | Accounts made up to 31 December 1982 (4 pages) |
9 July 1980 | Accounts made up to 31 December 1979 (4 pages) |
3 July 1978 | Accounts made up to 31 December 1977 (5 pages) |
12 June 1978 | Annual return made up to 26/05/78 (6 pages) |
12 June 1978 | Annual return made up to 26/05/78 (6 pages) |
19 May 1977 | Annual return made up to 09/05/77 (6 pages) |
19 May 1977 | Annual return made up to 09/05/77 (6 pages) |
19 May 1977 | Accounts made up to 31 December 1976 (2 pages) |
19 June 1976 | Accounts made up to 31 December 1975 (10 pages) |
19 June 1976 | Annual return made up to 31/05/76 (6 pages) |
19 June 1976 | Annual return made up to 31/05/76 (6 pages) |
1 April 1976 | Accounts made up to 31 December 2075 (10 pages) |
1 April 1976 | Accounts made up to 31 December 2075 (10 pages) |
15 May 1975 | Annual return made up to 07/04/72 (5 pages) |
15 May 1975 | Annual return made up to 07/04/72 (5 pages) |
1 August 1974 | Annual return made up to 06/05/74 (6 pages) |
1 August 1974 | Annual return made up to 06/05/74 (6 pages) |
19 June 1973 | Annual return made up to 10/05/73 (6 pages) |
19 June 1973 | Annual return made up to 10/05/73 (6 pages) |
29 June 1951 | Incorporation (14 pages) |
29 June 1951 | Incorporation (14 pages) |