London
NW11 6UR
Director Name | Kevin Richard Boast |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 6 Weylea Avenue Burpham Guildford Surrey GU4 7YN |
Director Name | Philip Huntly Gee |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 29 Tothill Street Minster Ramsgate Kent CT12 4AG |
Director Name | Ian Morgan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 12 Tangmere Close Bicester Oxfordshire OX6 7YZ |
Secretary Name | Peter Alan Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 33 The Hawthorns Broadstairs Kent CT10 2NG |
Director Name | Peter Alan Cole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 33 The Hawthorns Broadstairs Kent CT10 2NG |
Director Name | Mr Graham Michael Ross |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tonford Manor Harbledown Canterbury Kent CT2 9BH |
Registered Address | 35 St Thomas Street London Bridge London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 February 1998 | Receiver ceasing to act (2 pages) |
18 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: patricia way pysons road ind estate broadstairs kent CT10 2LE (1 page) |
1 June 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Administrative Receiver's report (8 pages) |
20 March 1995 | Statement of Affairs in administrative receivership following report to creditors (34 pages) |