Heathcote Road
Camberley
Surrey
GU15 2EU
Director Name | Michael Anscombe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 March 1998) |
Role | Managing Director |
Correspondence Address | 81 Bluebridge Road Brookmans Park Hatfield Hertfordshire AL9 7UW |
Director Name | Penelope Jane Anscombe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | Bearsdene Heathcote Road Camberley Surrey GU15 2EU |
Secretary Name | Penelope Jane Anscombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | Bearsdene Heathcote Road Camberley Surrey GU15 2EU |
Director Name | Peter Eugene Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 March 1998) |
Role | Sound Technician |
Correspondence Address | 1 Eskdale Avenue Chesham Buckinghamshire HP5 3AX |
Director Name | David John Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(22 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 October 1992) |
Role | Financial Director |
Correspondence Address | Cranford 13 Lammas Road Godalming Surrey GU7 1YL |
Director Name | David John Old |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1993) |
Role | Sound Supervisor |
Correspondence Address | 81 The Delph Lower Earley Reading Berkshire RG6 3AW |
Secretary Name | David John Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(22 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Cranford 13 Lammas Road Godalming Surrey GU7 1YL |
Registered Address | 27 29 Berwick Street London W1V 3RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 June 1997 | Receiver ceasing to act (1 page) |
15 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Administrative Receiver's report (23 pages) |
17 October 1995 | Appointment of receiver/manager (2 pages) |