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(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 October 2005) |
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(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | 6 Blakeney Close London NW1 0BR |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
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 | 20 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Kenneth Roberts |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Woodlands Church Hill West End Southampton Hampshire SO30 3AT |
Director Name | Brian Leon Smart |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 15 Purbeck Road Barton On Sea New Milton Hampshire BH25 7QG |
Director Name | Kenneth William John Stone |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 04 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 New Forest Drive Brockenhurst Hampshire SO42 7QT |
Director Name | Mr Malcolm Kenneth Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Holmwood Horsell Vale Woking Surrey GU21 4QU |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Secretary Name | David Anthony Cochran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 2a Manor Road Verwood Dorset BH31 6DY |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Leslie George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Throgmorton Road Yateley Hampshire GU46 6FA |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
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 | £2,570,811 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Resolutions
|
27 May 2005 | Application for striking-off (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Return made up to 20/06/04; full list of members (5 pages) |
19 August 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 August 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) |
5 September 2002 | Registered office changed on 05/09/02 from: tigrup no 10 LIMITED sydney lodge kings avenue, hamble southampton hampshire SO31 4NF (1 page) |
5 September 2002 | New secretary appointed (3 pages) |
1 July 2002 | Director resigned (1 page) |
27 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 August 2000 | New secretary appointed (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: stony lane christchurch dorset BH23 1EX (1 page) |
4 August 2000 | Secretary resigned (1 page) |
12 July 2000 | New director appointed (4 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 August 1999 | Return made up to 20/06/99; full list of members
|
31 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 November 1998 | Company name changed C.F.taylor(hurn)LIMITED\certificate issued on 11/11/98 (2 pages) |
7 July 1998 | Return made up to 20/06/98; no change of members
|
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
5 August 1997 | Return made up to 20/06/97; full list of members
|
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
20 September 1995 | Resolutions
|
9 August 1995 | Return made up to 20/06/95; no change of members (6 pages) |