Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Reginald Stanley Moore |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(34 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 6 Woods Orchard Road Tuffley Gloucester Gloucestershire GL4 0BT Wales |
Director Name | Mr Paul Anthony Steiner |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 48 Cotysmore Road Sutton Coldfield West Midlands B75 6BL |
Director Name | Mr Cyril John Michael Walker |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ashmead Cam Dursley Gloucestershire GL11 5EN Wales |
Secretary Name | Mr Cyril John Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ashmead Cam Dursley Gloucestershire GL11 5EN Wales |
Director Name | Stephen Martin Grant |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(35 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1992) |
Role | Secretary |
Correspondence Address | 2 Beechwood Close Battledown Cheltenham Gloucestershire GL52 6QQ Wales |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Director Name | Denis Saunders |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(35 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | Lime Tree House 3 Tapster Court Bushwood Lane Lapworth Warwickshire B94 5PJ |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1992(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Secretary Name | Mrs Jennifer Susan Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | Highdown Greenway Road Blockley Gloucestershire GL56 9BQ Wales |
Director Name | Nicholas Moore |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 April 2001) |
Role | Group Treasurer (Ti Group Plc) |
Country of Residence | United Kingdom |
Correspondence Address | The Balfour Chatterpie Lane Combe Witney Oxfordshire OX29 8PG |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
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 | £1,481,000 |
Current Liabilities | £534,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2007 | Application for striking-off (1 page) |
12 December 2006 | Restoration by order of the court (2 pages) |
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) |
26 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
6 August 2004 | Resolutions
|
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 October 2003 | Return made up to 26/09/03; full list of members (5 pages) |
1 November 2002 | Return made up to 26/09/02; full list of members (6 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: lambourn court abington business park abingdon oxon OX14 1UH (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 July 2002 | Director resigned (1 page) |
22 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2000 | Return made up to 26/09/00; full list of members
|
30 August 2000 | New director appointed (4 pages) |
30 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
4 November 1996 | Return made up to 26/09/96; no change of members (4 pages) |
19 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 November 1995 | Resolutions
|
29 September 1995 | Return made up to 26/09/95; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 November 1991 | Full accounts made up to 31 March 1991 (9 pages) |