Shrewton
Salisbury
Wiltshire
SP3 4DP
Director Name | William Pegram |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1992(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 November 2002) |
Role | Agency Director |
Correspondence Address | 1 Holly Lodge Gardens Highgate London N6 6AA |
Director Name | William George Blyth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 November 2002) |
Role | Market Researcher |
Correspondence Address | 2 Hillcroft Crescent London W5 2SQ |
Director Name | Derek Charles Martin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | Duncan House St Leonards Road Thames Ditton Surrey Kt7 Orn |
Director Name | Mr John Anthony Kelly |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Heathermount Drive Crowthorne Berkshire RG45 6HJ |
Secretary Name | Mr John Anthony Kelly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 July 1993(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Heathermount Drive Crowthorne Berkshire RG45 6HJ |
Director Name | Riccardo Brian Enrico Baxter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 39 Green Lane West Molesey Surry KT8 2PN |
Director Name | Brian Gosschalk |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1996(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Dulwich Village London SE21 7AJ |
Director Name | John Robert Goodyear |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 9 Stanhope Place Hyde Park Estate London W2 2HH |
Director Name | Mr Maurice Millward |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(27 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kenilworth Road Leamington Spa Warwickshire CV32 6JG |
Director Name | Mr Adam Ivor Cargill Phillips |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(27 years, 6 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 03 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bambers Grayswood Road Haslemere Surrey GU27 2BW |
Director Name | Colleen Ryan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 33 Portland Road London W11 4LH |
Secretary Name | Derek Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Duncan House St Leonards Road Thames Ditton Surrey Kt7 Orn |
Director Name | Steffen Joachim Conway |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | 17 The Crescent Beckenham Kent BR3 1DH |
Director Name | Peter Trevor Jackson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 25 Market Place Chapel En Le Frith High Peak Derbyshire SK23 0EN |
Registered Address | 40 High Street Northwood Middlesex HA6 1BN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,234 |
Cash | £3,774 |
Current Liabilities | £540 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2002 | Application for striking-off (2 pages) |
26 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
1 October 2001 | Annual return made up to 10/07/01 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
23 April 2001 | Annual return made up to 10/07/00 (5 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 22 melton street london NW1 2BW (1 page) |
8 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 March 2000 | Full accounts made up to 30 June 1998 (10 pages) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Annual return made up to 10/07/97 (7 pages) |
9 December 1999 | Annual return made up to 10/07/98 (8 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Annual return made up to 10/07/99 (12 pages) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 August 1996 | Annual return made up to 10/07/96 (8 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 December 1995 | Annual return made up to 10/07/95 (16 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 November 1995 | Director resigned;new director appointed (2 pages) |