Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(49 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Secretary Name | Fiona Margaret Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(49 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 6 Blakeney Close London NW1 0BR |
Director Name | Mr Neil James Gregory |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 118 Lower Park Road Loughton Essex IG10 4NE |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Antony John Wise |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 21 Maltby Way Lower Earley Reading Berkshire RG1 4AE |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(38 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Secretary Name | Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 12 Aylesham Way Yateley Camberley Surrey GU17 7NR |
Secretary Name | Ian Charles Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 18 Ladyday Place Slough Berkshire SL1 3UU |
Director Name | Leslie Charles Wallis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 1999) |
Role | Finance Director |
Correspondence Address | 8 Burns Road Pound Hill Crawley West Sussex RH10 3AU |
Director Name | Mr Andrew Charles Yates |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Bank Yatesbury Close Farnham Surrey GU9 8UF |
Secretary Name | Leslie Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(44 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 8 Burns Road Pound Hill Crawley West Sussex RH10 3AU |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Mark Hamish Longdin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 19 Alverton Avenue Poole Dorset BH15 2QF |
Secretary Name | Brian Frederick Blewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cedar Avenue Blackwater Camberley Surrey GU17 0JE |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£189,648 |
Cash | £1,800 |
Current Liabilities | £7,874 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: c/o sun hml engineering unit 8 trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 July 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: c/o air log LTD north lane aldershot hampshire GU12 4QH (1 page) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 April 2001 | Director resigned (1 page) |
12 July 2000 | Return made up to 20/06/00; full list of members
|
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 March 2000 | Return made up to 20/06/99; no change of members (7 pages) |
13 March 2000 | Director resigned (1 page) |
8 December 1999 | Resolutions
|
25 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 6 sloane square london SW1W 8EE (1 page) |
15 October 1999 | New director appointed (4 pages) |
15 October 1999 | Director resigned (1 page) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 August 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 20/06/98; full list of members
|
4 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members
|
25 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |