Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Secretary Name | Mr David John Roache |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1994(28 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Badgers Lane Lower Tysoe Warwickshire CV35 0BY |
Director Name | Danny Roy Hanley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1996(30 years after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Accountant |
Correspondence Address | 9 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Director Name | Gerald Lance Levine |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 60 Queens Court Queensway London W2 4QW |
Director Name | George Cameron Smith |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 17 Manland Avenue Harpenden Hertfordshire AL5 4RG |
Director Name | David Richard Stewart Walde |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Trycewell Hill Ightham Sevenoaks Kent TN15 9HE |
Secretary Name | John Donald Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 46 Middleton Row South Woodham Ferrers Chelmsford Essex CM3 5WE |
Director Name | Gordon Muir Sanderson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | Flat 3 6 Downside Road Clifton Bristol Avon BS8 2XE |
Director Name | Christopher Donald Scapens |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rathbone Close Coalpit Heath Bristol Avon BS17 2TW |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2000 | Dissolved (1 page) |
---|---|
8 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 1999 | Appointment of a voluntary liquidator (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 3RD floor 60 gray's inn road london WC1X 8NJ (1 page) |
2 December 1999 | Resolutions
|
1 December 1999 | Declaration of solvency (3 pages) |
1 December 1999 | Res re specie (1 page) |
12 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
19 March 1999 | Withdrawal of application for striking off (1 page) |
11 March 1999 | Director resigned (1 page) |
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 December 1998 | Voluntary strike-off action has been suspended (1 page) |
11 November 1998 | Application for striking-off (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
20 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 June 1998 | Director resigned (1 page) |
24 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
22 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 July 1996 | Return made up to 27/07/96; change of members (6 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 May 1996 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
13 September 1995 | Return made up to 27/07/95; full list of members (6 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 March 1995 | New director appointed (2 pages) |