Irchester
Wellingborough
Northamptonshire
NN29 7EE
Director Name | Mr Leonard Michael Gregory Harvey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 28 November 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Woodbury Close Callow Hill Redditch Worcestershire B97 5YQ |
Director Name | Mr Jeremy Millard Butler Gotch |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 21 Alleyn Road Dulwich London SE21 8AB |
Director Name | Mr Robert John Penman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Rue Souveraine 41/2 Brussels 1050 Foreign |
Secretary Name | Mr Brian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | The Jays Winchester Road Ropley Alresford Hampshire SO24 0BS |
Director Name | Jonathan Park Frost |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Castle Street Medstead Alton Hampshire GU34 5LU |
Registered Address | 1 Lamb Walk London SE1 3TT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2000 | Application for striking-off (1 page) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 August 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
3 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members
|
27 January 1997 | Director's particulars changed (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: NO6 woking eight forsyth road woking surrey GU21 5SB (1 page) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
8 August 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |