Corfe Mullen
Wimborne
Dorset
BH21 3XA
Secretary Name | Cyril Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1994(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 October 2000) |
Role | Secretary |
Correspondence Address | 20 Springfield Close Chipping Ongar Essex CM5 0BB |
Director Name | Jack Geoffrey Kingsley Borrett |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Lloyds Broker |
Correspondence Address | Templars Barn Wapseys Lane Hedgerley Green Buckinghamshire SL2 3XG |
Director Name | John Michael Chaumeton |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1992) |
Role | Insurance Broker |
Correspondence Address | 63 Hillway London N6 6AD |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cherith House Little Easton Great Dunmow Essex CM6 2ES |
Director Name | Ian Hamish Noel Mackay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 27 Percy Laurie House 217 Upper Richmond Road London SW15 6SY |
Secretary Name | Alan Francis Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 50 Golf Links Road Ferndown Dorset BH22 8BZ |
Secretary Name | John Thomas Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(31 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 24 Cogdean Close Corfe Mullen Wimborne Dorset BH21 3XA |
Registered Address | 13/15 Folgate Street London E1 6BX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2000 | Application for striking-off (1 page) |
25 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
25 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
25 June 1997 | Company name changed firstcity U.K. LIMITED\certificate issued on 26/06/97 (2 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
19 June 1997 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
9 June 1997 | Return made up to 18/03/97; full list of members (7 pages) |
15 April 1996 | Return made up to 18/03/96; no change of members (5 pages) |
26 October 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
5 June 1995 | Location of register of members (1 page) |