Dorchester
Dorset
DT1 1RE
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 June 2001) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Ernest Gareth Cheesman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(29 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lark Nest 71 St Helens Road Leigh Lancashire WN7 4HA |
Director Name | Mr Robert Ian Grant |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1991(29 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Toothill Close Ashton In Makerfield Wigan Lancashire WN4 8BJ |
Secretary Name | Mr Robert Ian Grant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 September 1991(29 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Toothill Close Ashton In Makerfield Wigan Lancashire WN4 8BJ |
Director Name | Andrew Edward Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 1999) |
Role | Finance Director |
Correspondence Address | 4 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Director Name | Mr David William Pryer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 1998) |
Role | Group Acc |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Secretary Name | Mr David William Pryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 1998) |
Role | Group Acc |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Director Name | John Rowland McAloon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Secretary Name | John Rowland McAloon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
16 June 2000 | Return made up to 22/05/00; no change of members (4 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
28 September 1999 | Resolutions
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Return made up to 22/05/99; no change of members
|
5 February 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: ground floor bicc cables building chester business park chester CH4 9PZ (1 page) |
2 June 1998 | Secretary resigned;director resigned (1 page) |
2 June 1998 | New secretary appointed;new director appointed (2 pages) |
2 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
20 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
20 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 July 1996 | Resolutions
|
21 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 November 1983 | Accounts made up to 31 December 1982 (7 pages) |