243 Thundersley Park Road
Benfleet
Essex
SS7 1AJ
Director Name | Mr Michael Strom |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Cedars Oxhey Lane Pinner Middlesex HA5 4AL |
Director Name | Mr Kenneth William Jarvis |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 67 Hadrian Avenue Dunstable Bedfordshire LU5 4SW |
Director Name | Paul Denis Petersen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 1994) |
Role | Operations Director |
Correspondence Address | 9 Victoria Drive Houghton Conquest Bedfordshire MK45 3LZ |
Secretary Name | Mr Patricia Joan Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 78 Ox Lane Harpenden Hertfordshire AL5 4PW |
Secretary Name | Mr Patricia Joan Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 78 Ox Lane Harpenden Hertfordshire AL5 4PW |
Secretary Name | Mr Patrick Peet Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 260 Bants Lane Northampton Northamptonshire NN5 6AH |
Secretary Name | Mr Michael Dennis Drake Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(27 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 25 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Michaels Close Stewkley Leighton Buzzard Bedfordshire LU7 0HN |
Secretary Name | Neil Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 16 Devonshire Road Eastcote Pinner Middlesex HA5 1TX |
Secretary Name | Keith James Wilmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(30 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 September 1995) |
Role | Secretary |
Correspondence Address | 41 Villiers Place Boreham CM3 3JW |
Registered Address | Grant Thornton Houise Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 25 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 June |
28 August 1997 | Dissolved (1 page) |
---|---|
9 June 1997 | Receiver's abstract of receipts and payments (3 pages) |
28 May 1997 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
27 May 1997 | Receiver ceasing to act (1 page) |
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Receiver's abstract of receipts and payments (3 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
1 March 1996 | Appointment of a voluntary liquidator (1 page) |
24 November 1995 | Administrative Receiver's report (26 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: am house coldharbour lane harpenden herts AL5 4SR (1 page) |
5 October 1995 | Secretary resigned (2 pages) |
31 August 1995 | Appointment of receiver/manager (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Full accounts made up to 25 June 1994 (12 pages) |