Bishops Lydeard
Taunton
Somerset
TA4 3QU
Director Name | Stefan Jozef Kazimierczak |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 18 Dormans Crawley West Sussex RH11 8HZ |
Secretary Name | Stefan Jozef Kazimierczak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 18 Dormans Crawley West Sussex RH11 8HZ |
Director Name | Bernard Hubert Dees |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 5 Eastergate Little Common Bexhill On Sea East Sussex TN39 4NU |
Director Name | Jean Margaret Dees |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | 5 Eastergate Little Common Bexhill On Sea East Sussex TN39 4NU |
Director Name | Paul Durkan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(37 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Blounts Cottage Broadford Bridge Road Pulborough West Sussex RH20 2LE |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2000 | Application for striking-off (1 page) |
28 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 2 imperial way croydon surrey CR0 4RR (1 page) |
20 April 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
17 November 1997 | Director resigned (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 September 1996 | Return made up to 06/09/96; no change of members
|
10 September 1996 | Registered office changed on 10/09/96 from: 23/29 shirley road croydon surrey CR9 7AP (1 page) |
13 September 1995 | Return made up to 06/09/95; full list of members
|
13 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |