London
SW18 3RN
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1993(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1993(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Mr John Frederick Cooke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Chartered Engineer |
Correspondence Address | 17 North Road Spennymoor County Durham DL16 6EW |
Director Name | Robert Herman Smith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Halfpenny Manor Halfpenny Green Bobbington Stourbridge West Midlands DY7 5EG |
Director Name | Mr Malcolm Leslie Meredith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 8 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Kenneth Edward Oliver |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Chartered Engineer |
Correspondence Address | 13 Lynmouth Road Stockton On Tees Cleveland TS20 1QA |
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Chief Executive |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Alan Simpson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Waterside School Lane Eppleby Richmond North Yorkshire |
Secretary Name | Mr Richard John Davies Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 8 Oughton Close Yarm Cleveland TS15 9SZ |
Director Name | John Webster Menzies |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(27 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 1993) |
Role | Managing Director |
Correspondence Address | 12 Church Street Dunnington York North Yorkshire YO19 5PW |
Secretary Name | Anthony George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(27 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 30 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Parkside Greenways Estate Spennymoor Durham DL16 6SA |
Registered Address | 79 Mount Street London W1Y 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
28 November 1996 | Application for striking-off (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
22 August 1995 | Company name changed west auck no. 6 LIMITED\certificate issued on 23/08/95 (4 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |