Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 May 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Reginald Stanley Moore |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 6 Woods Orchard Road Tuffley Gloucester Gloucestershire GL4 0BT Wales |
Director Name | Mr Cyril John Michael Walker |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ashmead Cam Dursley Gloucestershire GL11 5EN Wales |
Secretary Name | Mrs Jennifer Susan Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | Highdown Greenway Road Blockley Gloucestershire GL56 9BQ Wales |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 August 2000) |
Role | Secretary |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Director Name | Mr Denis Walker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1993) |
Role | Secretary |
Correspondence Address | 28 Lionel Street Burnley Lancashire BB12 6DY |
Director Name | Nicholas Moore |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 April 2001) |
Role | Group Treasurer- Ti Group |
Country of Residence | United Kingdom |
Correspondence Address | The Balfour Chatterpie Lane Combe Witney Oxfordshire OX29 8PG |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £946,949 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2004 | Application for striking-off (1 page) |
6 August 2004 | Resolutions
|
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
31 December 2003 | Return made up to 20/12/03; full list of members (5 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 June 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
30 June 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 July 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (3 pages) |
6 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
30 August 2000 | New director appointed (4 pages) |
30 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
29 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |