London
W6 1LL
Director Name | Mr Hans Jack Lowenthal |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 7 Sheffield Terrace London NW8 7NG |
Secretary Name | Mr Richard Michael Duval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 1 Peelings Cottages Milton St Hankham East Sussex BN24 5AU |
Director Name | Christopher Thomas Harrison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 183 High Storrs Road Sheffield South Yorkshire S11 7LH |
Director Name | Stephen Leonard Hinchliffe |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | Long Acres Newfield Lane Dore Sheffield S17 3DA |
Secretary Name | Christopher Thomas Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 183 High Storrs Road Sheffield South Yorkshire S11 7LH |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2000 | Dissolved (1 page) |
---|---|
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: parkhead hall eccleshall road south sheffield S11 9PX (1 page) |
10 March 1998 | Statement of affairs (5 pages) |
6 March 1998 | Appointment of a voluntary liquidator (1 page) |
6 March 1998 | Resolutions
|
2 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
19 December 1996 | Return made up to 06/07/96; full list of members (6 pages) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1995 | Return made up to 06/07/95; no change of members (14 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: c/o halpern & woolf 69 warren street london W1P 6AD (1 page) |