Taverham
Norwich
Norfolk
NR8 6RE
Director Name | Reginald Lancaster |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2000(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 5 Oakwood Gardens Orpington Kent BR6 8JL |
Director Name | Robert John Drake |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2002(42 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 July 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Darwin Close Burntwood Staffordshire WS7 9HP |
Director Name | Arthur John Gibbs |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2002(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 July 2007) |
Role | Retired School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kirfield Drive Hinckley Leicestershire LE10 1SX |
Director Name | Mrs Linda Gough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2004(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 July 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Meadow Lane East Herrington Sunderland Tyne & Wear SR3 3RQ |
Secretary Name | Mr Bernard Maurice See |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2004(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 July 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 127 Comptons Lane Horsham West Sussex RH13 5NZ |
Director Name | Ronald Dudley Prosser |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2005(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 July 2007) |
Role | Graphic Technician |
Country of Residence | United Kingdom |
Correspondence Address | 51 Windsor Close Southwater Horsham West Sussex RH13 7XH |
Director Name | Mr Harold William Trill |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 1994) |
Role | Account Manager (Sales) |
Correspondence Address | 20 Woodbrook Charing Ashford Kent TN27 0DN |
Director Name | Edward Tancred Agius |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 1994) |
Role | Retired |
Correspondence Address | 4 Court House Gardens Finchley London N3 1PX |
Director Name | Maj Angus Ivor Malcolm Gregor Macgregor |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 October 1999) |
Role | Retired |
Correspondence Address | 55 The Gateway Dover Kent CT16 1LQ |
Secretary Name | Maj Angus Ivor Malcolm Gregor Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 1996) |
Role | Company Director |
Correspondence Address | 55 The Gateway Dover Kent CT16 1LQ |
Director Name | Michael Harvey |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1993(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2002) |
Role | Manufacturers Agent |
Correspondence Address | 3 Dan Yr Allt Close Pontypridd Mid Glamorgan CF37 5EF Wales |
Director Name | Alan Sheldon Cartwright |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(34 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 111 Woodford Road Bramhall Stockport Cheshire SK7 1QB |
Director Name | Mr Bernard Maurice See |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1995(35 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 127 Comptons Lane Horsham West Sussex RH13 5NZ |
Director Name | John Gleaves |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1999) |
Role | Retired Head Teacher |
Correspondence Address | 46 Linley Grove Alsager Stoke On Trent Staffordshire ST7 2PS |
Director Name | Kenneth Ernest Seeger |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(36 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 22 November 2006) |
Role | Retired |
Correspondence Address | 9 Elm Court Nether Street Finchley London N3 1RH |
Secretary Name | John Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1999) |
Role | Retired Head Teacher |
Correspondence Address | 46 Linley Grove Alsager Stoke On Trent Staffordshire ST7 2PS |
Director Name | Michael Anthony Donlan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 1999) |
Role | Video Producer |
Correspondence Address | Plantation Mill House Flip Road Haslingden Lancashire BB4 5EJ |
Director Name | Michael Anthony Donlan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 1999) |
Role | Video Producer |
Correspondence Address | Plantation Mill House Flip Road Haslingden Lancashire BB4 5EJ |
Director Name | David Charles Watterson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(40 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2002) |
Role | Technical Author |
Correspondence Address | 186 London Road West Batheaston Bath Avon BA1 7DQ |
Secretary Name | Norman Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(40 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2004) |
Role | Solicitor |
Correspondence Address | 47 Muswell Hill Broadway London N10 3HA |
Director Name | Mr Bernard Maurice See |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 127 Comptons Lane Horsham West Sussex RH13 5NZ |
Registered Address | C/O Iac Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,646 |
Gross Profit | -£279 |
Net Worth | £5 |
Cash | £1,940 |
Current Liabilities | £1,945 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2007 | Return made up to 29/12/06; full list of members
|
1 March 2007 | Application for striking-off (3 pages) |
26 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 24C west street epsom surrey KT18 7RJ (1 page) |
31 January 2006 | Return made up to 29/12/05; full list of members (11 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
11 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (11 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
21 September 2004 | Full accounts made up to 30 April 2004 (11 pages) |
6 April 2004 | Return made up to 29/12/03; full list of members (9 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
24 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
11 December 2003 | Return made up to 29/12/02; full list of members
|
20 November 2002 | Return made up to 29/12/01; full list of members (10 pages) |
20 November 2002 | New director appointed (2 pages) |
16 September 2002 | Full accounts made up to 30 April 2002 (10 pages) |
30 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
21 March 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | Return made up to 29/12/00; full list of members (9 pages) |
14 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 3 church st shoreham-by-sea west sussex BN43 5DQ (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
24 July 2000 | Full accounts made up to 30 April 1999 (6 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 29/12/99; full list of members (10 pages) |
15 March 2000 | Director resigned (1 page) |
11 March 1999 | Return made up to 29/12/98; full list of members (8 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
6 February 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
28 January 1998 | Return made up to 29/12/97; change of members (9 pages) |
4 February 1997 | Return made up to 29/12/96; full list of members
|
26 January 1997 | Full accounts made up to 30 April 1996 (5 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
31 August 1995 | Director resigned (2 pages) |