College Road Dulwich
London
SE21 7LT
Director Name | John Charles Albert Edge Trickey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 July 2000) |
Role | Engineer |
Correspondence Address | 6 Gainsborough Court College Road Dulwich London SE21 7LT |
Director Name | David Ralph Noble Smith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 1994) |
Role | Marine Consultant |
Correspondence Address | 2 Randall Court Page Street Mill Hill London NW7 2NJ |
Director Name | Anthony John Stafford |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Marine Consultant |
Correspondence Address | 71 Burghley Road London NW5 1UH |
Secretary Name | Graham Peter Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 26 New England Close Bicknacre Chelmsford Essex CM3 4XA |
Director Name | Anthony Albert Denton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1997) |
Role | Marine Consultant |
Correspondence Address | May Cottage Hammonds Lane Sandridge St Albans Hertfordshire AL4 9BG |
Director Name | Graham Peter Baker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1998(29 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 26 New England Close Bicknacre Chelmsford Essex CM3 4XA |
Registered Address | 131 Aldersgate St. London EC1A 4EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2000 | Application for striking-off (1 page) |
27 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
4 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
22 July 1996 | Secretary's particulars changed (1 page) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Return made up to 01/08/95; no change of members (4 pages) |