East Sheen
London
SW14 7EJ
Director Name | David Alexander Roper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 21 March 2000) |
Role | Company Director |
Correspondence Address | Widbrook House Cookham Berkshire SL6 9RD |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Mr David John Nicholls |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 1996) |
Role | Managing Director |
Correspondence Address | No 2 Cottage The Old Hall Sommerford Booths Congleton Cheshire CW12 2LT |
Director Name | Mr Arthur Russell Smith |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 1996) |
Role | Secretary |
Correspondence Address | 16 Town End Lane Lepton Huddersfield West Yorkshire HD8 0NA |
Director Name | Bernard James Walsh |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | 20 St Pauls Close Adlington Chorley Lancashire PR6 9RS |
Secretary Name | Mr Arthur Russell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 16 Town End Lane Lepton Huddersfield West Yorkshire HD8 0NA |
Director Name | Mr Derek Todd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1999) |
Role | Accountant |
Correspondence Address | 40 Bardwell Road St. Albans Hertfordshire AL1 1RJ |
Secretary Name | David George Pettitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(38 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 2 Greenhill Road Wylde Green Sutton Coldfield West Midlands B72 1DS |
Secretary Name | Mr Derek Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(39 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 40 Bardwell Road St. Albans Hertfordshire AL1 1RJ |
Registered Address | 39 Victoria Street London SW1H 0EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 October 1999 | Application for striking-off (1 page) |
15 June 1999 | Return made up to 19/06/99; no change of members (6 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
25 June 1998 | Return made up to 19/06/98; no change of members (9 pages) |
25 June 1998 | Director's particulars changed (1 page) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Return made up to 19/06/97; full list of members (7 pages) |
11 July 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
14 January 1997 | Resolutions
|
14 January 1997 | Ad 01/11/96--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages) |
14 January 1997 | £ nc 90000/100000 01/11/96 (2 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: bromford lane west bromwich west midlands B70 7HY. (1 page) |
26 June 1996 | Return made up to 19/06/96; full list of members (8 pages) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | Director resigned (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 June 1995 | Return made up to 19/06/95; no change of members (12 pages) |