Bushey
Watford
Herts
WD2 3LN
Secretary Name | Miss Karen Louise Briddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1995(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 28 Melbourne Road Bushey Watford Herts WD2 3LN |
Director Name | Stephen Adrian Jenkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 The Maltings Abbey Lane Aslockton Nottingham Nottinghamshire NG13 9AE |
Director Name | Mr Anthony Hartell |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 1995) |
Role | Secretary |
Correspondence Address | 4 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Director Name | Geoffrey William Lees |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 37 Westwood Park Avenue Leek Staffordshire ST13 8LR |
Secretary Name | Mr Anthony Hartell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 4 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Director Name | Robert Kenneth Byran |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Chartered Secretary |
Correspondence Address | 8 Bexton Road Knutsford Cheshire WA16 0DQ |
Director Name | Jacqueline Margaret Claire Clifford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 35 Kentsford Drive Radcliffe Manchester M26 3XX |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | Mr Noel Jervis |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(42 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spencer House Spencer Drive Nuthall Nottingham NG16 1DQ |
Registered Address | 13-14 Margaret Street London W1A 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 July 1998 | Application for striking-off (1 page) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
16 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
25 May 1997 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 1996 | Return made up to 31/08/96; full list of members (21 pages) |
9 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 260 manchester road walkden worsley manchester M28 3WR (1 page) |
10 April 1996 | Company name changed bassam shawl manufacturing co. L imited\certificate issued on 11/04/96 (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (6 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (10 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
26 May 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
26 May 1995 | New secretary appointed (4 pages) |
19 December 1986 | Accounts for a dormant company made up to 31 March 1986 (4 pages) |
20 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |