The Street Mickle Trafford
Chester
CH2 4EP
Wales
Director Name | Mr Duncan Beaumont |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 1994) |
Role | General Manager |
Correspondence Address | Pampas Court Station Road Pilning Bristol BS12 3JT |
Director Name | Reginald Eric Blair |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(36 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 November 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Ridings Canvey Island Essex SF8 9QZ |
Director Name | Michael John Latham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1994) |
Role | Chartered Accountant |
Correspondence Address | The Gables 22 Elmsleigh Road Weston Super Mare Avon BS23 4JN |
Director Name | William Michael Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1994) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Milford House Penshurst Road Speldhurst Kent TN3 0PH |
Director Name | Mr John Denman Meakin |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 1994) |
Role | General Manager |
Correspondence Address | 2 Goosebrook Close Comberbach Northwich Cheshire CW9 6BX |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Philip Geoffrey Comley |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 1996) |
Role | Certified Accountant |
Correspondence Address | 169 York Road Woking Surrey GU22 7XS |
Secretary Name | Iris Rose Reardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(40 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 1 Greenside Walk Melody Road Biggin Hill Westerham Kent TN16 3NU |
Director Name | Union (Corporate Director) Limited (Corporation) |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 29 January 1996(40 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 1999) |
Correspondence Address | 1 Greenside Walk Melody Road Biggin Hill Kent TN16 3NU |
Registered Address | 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 1992 | Delivered on: 18 December 1992 Persons entitled: Lloyds Bank Plcas Security Trustee Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: See form 395 ref M142. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 February 1992 | Delivered on: 2 March 1992 Persons entitled: Lloyds Bank PLC(As Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any of the covenants,undertakings and agreements (as defined in the debenture). Particulars: See doc ref M145 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 December 2014 | Restoration by order of the court (4 pages) |
---|---|
24 December 2014 | Restoration by order of the court (4 pages) |
29 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page) |
25 February 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 February 1999 | Accounts made up to 31 December 1998 (3 pages) |
13 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
13 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 January 1998 | Accounts made up to 31 December 1997 (3 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
15 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
14 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
25 June 1997 | Secretary's particulars changed (2 pages) |
25 June 1997 | Secretary's particulars changed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page) |
25 April 1997 | Full accounts made up to 31 December 1995 (12 pages) |
25 April 1997 | Full accounts made up to 31 December 1995 (12 pages) |
14 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
14 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Director resigned;new director appointed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 29,clothg fair london EC1A 7JX (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 29,clothg fair london EC1A 7JX (1 page) |
5 October 1993 | Full accounts made up to 2 January 1993 (16 pages) |