Ranleag Gardens
London
Sw6
Secretary Name | Richard Gwyer Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1994(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmbury Farm Cotton Row Holmbury St Mary Dorking Surrey RH5 6NB |
Director Name | Mrs Winifred Alice Cox |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Oakroyd Byehurst Close Kingswood Surrey KT20 6NR |
Director Name | Mr Peter Norman Ocx |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Oakroyd Eyhurst Close Kingwood Surrey TK20 6NR |
Director Name | Mr Keneth Brian Smith |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 January 1992) |
Role | Solicitor |
Correspondence Address | Henley Farm House Great Shefford Newbury Berkshire BA5 3EA |
Secretary Name | Mrs Winifred Alice Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | Oakroyd Byehurst Close Kingswood Surrey KT20 6NR |
Director Name | Mr Richard Charles Wildman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Willow Lodge River Gardens Stevenage Road London SW6 6NW |
Director Name | Nigel Cox |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(22 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 18 May 1992) |
Role | Managing Director/Contractor |
Correspondence Address | 199 Rivermead Court Ranleag Gardens London Sw6 |
Director Name | Richard Gwyer Lloyd |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmbury Farm Cotton Row Holmbury St Mary Dorking Surrey RH5 6NB |
Secretary Name | Nigel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 199 Rivermead Court Ranleag Gardens London Sw6 |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 1994) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Registered Address | 1 Pagden Street Havelock Terrace London SW8 4AT |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 June 1998 | Receiver ceasing to act (1 page) |
19 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 March 1995 | Administrative Receiver's report (12 pages) |