Raveningham
Norwich
Norfolk
NR14 6NS
Director Name | Mr Timothy Roger Bacon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1991(37 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 07 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsden Farm Stone Cum Ebony Tenterden Kent TN30 7JB |
Director Name | Mr William Eric Drake |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1994(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 07 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twinstead Manor Sudbury Suffolk CO10 7NA |
Secretary Name | Trevor Lawrence Wand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | Grey Mill Much Hadham Hertfordshire SG10 6AT |
Director Name | Mr Michael Charles Harris |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Camelot Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SJ |
Director Name | Mr Jonathan Oxley Parker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 49 Pont Street London SW1X 0BD |
Director Name | Sir Ashley Charles Gibbs Ponsonby |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 120 Cheapside London EC2V 6DS |
Secretary Name | Terence Alfred Francis Mc Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 27 Brabourne Rise Beckenham Kent BR3 6SQ |
Secretary Name | Strutt And Parker (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1991(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1994) |
Correspondence Address | 13 Hill Street Berkeley Square London W1X 8DL |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 25 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2005 | Application for striking-off (1 page) |
30 November 2004 | Full accounts made up to 25 March 2004 (9 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 27 March 2003 (9 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
21 October 2002 | Full accounts made up to 28 March 2002 (9 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: lion house red lion street london WC1R 4GB (1 page) |
8 November 2001 | Return made up to 31/10/01; full list of members
|
28 October 2001 | Full accounts made up to 29 March 2001 (9 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members
|
13 October 2000 | Full accounts made up to 30 March 2000 (9 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members
|
31 August 1999 | Full accounts made up to 25 March 1999 (7 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (7 pages) |
6 August 1998 | Full accounts made up to 26 March 1998 (8 pages) |
7 January 1998 | Full accounts made up to 27 March 1997 (7 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members
|
14 January 1997 | Full accounts made up to 28 March 1996 (9 pages) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
7 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
7 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 June 1995 | Particulars of mortgage/charge (8 pages) |