London
EC1R 5HL
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1997(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 October 2009) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | John Bosco Clifford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1994) |
Role | Bank Executive |
Correspondence Address | Glenwood Old Avenue Weybridge Surrey KT13 0PU |
Director Name | Mr Seamus Creedon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1993) |
Role | Actuary And Executive |
Correspondence Address | 162 Carlyle Road Ealing London W5 4BJ |
Director Name | William Anthony Foley |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Bank Executive |
Correspondence Address | Beechwood House Breedons Hill Pangbourne Berks RG8 7AT |
Director Name | Robert Keenan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1994) |
Role | Bank Executive |
Correspondence Address | 30 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Mr Zahid Hussain Khan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 October 1992) |
Role | Bank Executive |
Correspondence Address | 38 Rookwood Avenue Wallington Surrey SM6 8HG |
Director Name | Thomas Gabriel O'Neill |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1994) |
Role | Bank Executive |
Correspondence Address | Byways Friary Road Ascot Berkshire SL5 9HD |
Director Name | Jurek Roman Puszczynski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1994) |
Role | Executive |
Correspondence Address | 66a Deer Park Drive Royal Chase Arnold Nottingham NG5 8FS |
Director Name | Robert Sharpe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1993) |
Role | Bank Executive |
Correspondence Address | 59 Green Park Manor Road Bournemouth BH1 3HR |
Secretary Name | Richard Arthur Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Kalingalinga 11 Pinewood Gardens College Ride Bagshot Surrey GU19 5ES |
Director Name | Roger Joel Gewolb |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1994(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 1996) |
Role | Cd/Financier |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Robert John Hetherington |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(35 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 September 1994) |
Role | Financial Accountant |
Correspondence Address | 3 Starling Close Wokingham Berkshire RG41 3YY |
Director Name | Mark Basil Andrew Lorimer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 1996) |
Role | Solicitor |
Correspondence Address | 82 Gloucester Street London SW1V 4EE |
Director Name | Anthony Conyers Surtees |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 1996) |
Role | Antigrarian Book Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Potters Hatch House Crondall Farnham Surrey GU10 5PW |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Registered Address | C/O Leigh & Co Brentmead House, Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,000 |
Net Worth | -£76,000 |
Cash | £52,000 |
Current Liabilities | £466,000 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 June 2009 | Liquidators statement of receipts and payments to 13 June 2009 (5 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
23 June 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 June 2007 | Liquidators statement of receipts and payments (5 pages) |
21 December 2006 | Liquidators statement of receipts and payments (5 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Liquidators statement of receipts and payments (4 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: regency house 871 high road london N12 8QA (1 page) |
11 January 1999 | Resolutions
|
11 January 1999 | Appointment of a voluntary liquidator (2 pages) |
11 January 1999 | Declaration of solvency (4 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 8 coldbath square london EC1R 5HL (1 page) |
14 September 1998 | Return made up to 11/07/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (16 pages) |
26 September 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
25 September 1997 | Return made up to 11/07/97; full list of members
|
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
28 July 1997 | New secretary appointed (1 page) |
20 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
3 February 1997 | Resolutions
|
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: british credit house high street slough SL1 1ED (1 page) |
4 August 1996 | Secretary's particulars changed (1 page) |
29 May 1996 | Company name changed british credit trust LIMITED\certificate issued on 30/05/96 (2 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
9 August 1995 | Return made up to 11/07/95; full list of members (12 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 July 1994 | Full accounts made up to 31 March 1994 (16 pages) |
14 August 1992 | Full accounts made up to 29 February 1992 (16 pages) |
7 August 1990 | Full accounts made up to 28 February 1990 (18 pages) |
10 June 1988 | Full accounts made up to 29 February 1988 (18 pages) |
6 June 1986 | Full accounts made up to 31 December 1985 (20 pages) |
30 May 1985 | Accounts made up to 31 December 1984 (24 pages) |
12 August 1983 | Accounts made up to 31 December 1982 (20 pages) |
2 September 1981 | Accounts made up to 31 December 1980 (18 pages) |
10 April 1979 | Accounts made up to 31 December 1978 (24 pages) |
1 October 1976 | Accounts made up to 30 September 1976 (23 pages) |
30 December 1974 | Accounts made up to 30 September 1974 (21 pages) |