London
SW18 2NN
Director Name | Peter Donald Barder |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 June 2000) |
Role | Underwriting Agent |
Correspondence Address | 29 East Common Redbourne Hertfordshire AL3 7NG |
Secretary Name | Mr Anthony Richard Hugh D'Arcy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 10 Sandrock Hill Road Farnham Surrey GU10 4NS |
Director Name | John Herbert Barder |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 April 1997) |
Role | Member Of Lloyds |
Correspondence Address | Corner Cottage Cedar Road Woking Surrey GU22 0JJ |
Director Name | Derek Wills |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 1993) |
Role | Member Of Lloyds |
Correspondence Address | Dwelly Barn Dwelly Lane Haxted Edenbridge Kent TN8 6QA |
Secretary Name | Derek Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Dwelly Barn Dwelly Lane Haxted Edenbridge Kent TN8 6QA |
Secretary Name | Peter Donald Barder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | 29 East Common Redbourne Hertfordshire AL3 7NG |
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2000 | Application for striking-off (1 page) |
1 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 April 1999 | Return made up to 26/03/99; no change of members
|
26 August 1998 | New secretary appointed (2 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 April 1998 | Return made up to 26/03/98; no change of members
|
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: river house, 119/121,minories, london. EC3N 1DR (1 page) |
9 May 1997 | New director appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
25 March 1997 | Return made up to 26/03/97; full list of members
|
14 April 1996 | Return made up to 26/03/96; no change of members
|
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 May 1995 | Return made up to 26/03/95; no change of members (8 pages) |
4 May 1995 | Secretary's particulars changed (4 pages) |