1 Pembridge Crescent
London
W11 3DT
Secretary Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1993(33 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Arthur Cooper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1995(35 years, 12 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Certified Accountant |
Correspondence Address | Little Thumpers Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Paul David Belanger |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 1993) |
Role | Managing Director |
Correspondence Address | 159 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HR |
Director Name | Anton Brooks |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 1993) |
Role | Power Station Director |
Correspondence Address | 8 Stable Close Longhirst Morpeth Northumberland NE63 9YH |
Director Name | Christopher John Hilary Dagger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 1993) |
Role | Works Director |
Correspondence Address | 8 Ogle Avenue Morpeth Northumberland NE61 2PN |
Director Name | Mr Wyn Edgerton Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1993) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Intake Way Hexham Northumberland NE46 1RU |
Director Name | John Douglas MacDiarmid |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1993) |
Role | Commercial & External Affairs Director |
Correspondence Address | 115 Frederick Crescent Port Ellen Isle Of Islay PA42 7BQ Scotland |
Director Name | Allan McLean |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 1993) |
Role | Works Director |
Correspondence Address | 6 Selkirk Place Fort William Inverness Shire PH33 6UB Scotland |
Director Name | Robert Henry Wilkinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 1993) |
Role | Recycling Director |
Correspondence Address | 11 Turnberry Close Lymm Cheshire WA13 9LY |
Secretary Name | Mr Wyn Edgerton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Intake Way Hexham Northumberland NE46 1RU |
Director Name | Robert Hugh Armitage Forbes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1995) |
Role | Solicitor |
Correspondence Address | 100 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(39 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Warrender Road Chesham Buckinghamshire HP5 3NE |
Registered Address | Hunton House Highbridge Industrial Estate Uxbridge Middlesex UB8 1HU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Next Accounts Due | 31 October 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 22 May 2017 (overdue) |
---|
17 November 2015 | Restoration by order of the court (3 pages) |
---|---|
17 November 2015 | Restoration by order of the court (3 pages) |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2005 | Order of court - dissolution void (5 pages) |
30 September 2005 | Order of court - dissolution void (5 pages) |
3 February 2001 | Dissolved (1 page) |
3 February 2001 | Dissolved (1 page) |
3 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
27 June 2000 | Declaration of solvency (3 pages) |
27 June 2000 | Res re specie (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
27 June 2000 | Declaration of solvency (3 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
27 June 2000 | Res re specie (1 page) |
22 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page) |
17 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
19 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
19 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 June 1996 | Return made up to 20/05/96; full list of members
|
17 June 1996 | Return made up to 20/05/96; full list of members
|
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |