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 | 06 January 2004(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 May 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 | 26 February 2004(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 6 Blakeney Close London NW1 0BR |
Director Name | Frank Edward Bing |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 7 Tyrells Court Bransgore Christchurch Dorset |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 20 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Peter Frederick John Drewitt |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(35 years, 11 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 03 August 1990) |
Role | Engineer |
Correspondence Address | 52 Parsonage Lane Windsor Berkshire SL4 5EN |
Director Name | Antony John Wise |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 August 1997) |
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 | 20 June 1991(35 years, 11 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 | Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 12 Aylesham Way Yateley Camberley Surrey GU17 7NR |
Director Name | Mr Graham Cornwall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 1999) |
Role | Engineer |
Correspondence Address | 10 Byron Close Yateley Hampshire GU46 6YW |
Director Name | Christopher Albert Fulbrook |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Copperfield Rise Addlestone Surrey KT15 1AN |
Secretary Name | Ian Charles Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(38 years, 5 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 | Keith William Pearson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 16 Parkinson Drive Atherstone North Warwickshire CV9 3DL |
Director Name | David Smith |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 19 Foxlydiate Lane Redditch Worcestershire B97 5PB |
Director Name | Mr Andrew Charles Yates |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Bank Yatesbury Close Farnham Surrey GU9 8UF |
Director Name | Leslie Charles Wallis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 1999) |
Role | Finace Director |
Correspondence Address | 8 Burns Road Crawley West Sussex RH10 3AU |
Secretary Name | Leslie Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1998(42 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 8 Burns Road Pound Hill Crawley West Sussex RH10 3AU |
Secretary Name | Mark Michael Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2000) |
Role | CS |
Correspondence Address | 37 Merrivale Square Oxford Oxfordshire OX2 6QX |
Director Name | Mr Malcolm Kenneth Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Holmwood Horsell Vale Woking Surrey GU21 4QU |
Director Name | Mr Malcolm Kenneth Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Holmwood Horsell Vale Woking Surrey GU21 4QU |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 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 | Brian Frederick Blewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 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 | £912,959 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2004 | Application for striking-off (1 page) |
6 August 2004 | Resolutions
|
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (9 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: c/o sun hml engineering unit 8 trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page) |
10 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (8 pages) |
1 July 2002 | Director resigned (1 page) |
31 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: c/o air log LTD north lane aldershot hampshire GU12 4QH (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
3 April 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
3 April 2001 | Director resigned (1 page) |
14 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: molly millars lane workingham berks RG11 2PY (1 page) |
24 December 1999 | New director appointed (4 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Auditor's resignation (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 20/06/99; no change of members
|
19 July 1999 | Auditors statement (1 page) |
19 July 1999 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 20/06/98; no change of members (6 pages) |
4 July 1998 | Secretary resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
15 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 August 1997 | Return made up to 20/06/97; full list of members (8 pages) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New director appointed (2 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |