London
W12 9RJ
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(30 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 13 June 2000) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(30 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 13 June 2000) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Peter Bibby |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | Brookcliff House Breckend The Wash Chapel En Le Frith High Peak Derbyshire SK23 0QW |
Director Name | Mr Anthony Gray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 1992) |
Role | Finance Director |
Correspondence Address | Oak Villa Barn Lower Mountain Road Penyffordd Chester Clwyd CH4 0EU Wales |
Secretary Name | Mr John Edgar McColl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | Three Arches 1 Bryan Felin Pentre Halkyn Holywell Clwyd CH8 7RP Wales |
Director Name | Mr Michael James Downie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Mr David William Pryer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 16 September 1997) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Secretary Name | Mr David William Pryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 16 September 1997) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Director Name | Andrew Edward Cox |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 1999) |
Role | Finance Director |
Correspondence Address | 4 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Director Name | John Rowland McAloon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Secretary Name | John Rowland McAloon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Registered Address | 3rd Floor Devonshire House Mayfair Place London W1X 5FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
17 November 1999 | Application for striking-off (1 page) |
15 September 1999 | Return made up to 10/09/99; full list of members (7 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: bicc cables energy head office hall lane prescot merseyside L34 5TG (1 page) |
5 February 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
20 November 1998 | Return made up to 10/09/98; full list of members (6 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: heronsway chester business park wrexham road chester CH4 9PZ (1 page) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 September 1997 | Secretary resigned;director resigned (1 page) |
24 September 1997 | New secretary appointed;new director appointed (2 pages) |
24 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 October 1996 | Resolutions
|
15 October 1996 | Return made up to 10/09/96; full list of members (6 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |