Shaldon Road
Newton Abbot
Devon
TQ12 4RS
Director Name | Mr Alan Charles Pond |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | The Croft Low Hill Road Roydon Harlow Essex CM19 5JN |
Secretary Name | Mr Ronald David Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(29 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | 36 West Green Barrington Cambridge Cambridgeshire CB2 5SA |
Director Name | Mr Graham Frederick Peacock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 5 Brook Street Little Dunmow Dunmow Essex CM6 3HU |
Director Name | Mrs Susan Margaret Tobbell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Finch Inn Church Hill Finchingfield Essex CM7 4NN |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 2 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 June 1998 | Receiver ceasing to act (1 page) |
26 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
12 January 1998 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
23 December 1997 | Administrative Receiver's report (8 pages) |
28 October 1997 | Return made up to 14/09/97; full list of members
|
15 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: the pinnacles elizabeth way harlow essex CM19 5AR (1 page) |
6 October 1997 | Appointment of receiver/manager (1 page) |
31 July 1997 | Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page) |
24 June 1997 | Director resigned (1 page) |
1 February 1997 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
30 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
8 August 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (3 pages) |
11 July 1996 | New director appointed (3 pages) |
3 June 1996 | Particulars of mortgage/charge (15 pages) |
9 November 1995 | Full accounts made up to 2 April 1995 (9 pages) |
16 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |