Elsing
Dereham
Norfolk
NR20 3DX
Director Name | Mr John Anthony Sayers Cox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House School Lane Skeyton Norwich Norfolk NR10 5BA |
Director Name | Mr Eamon Christopher Obrien |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 7 Heath Lane Blackheath London SE3 0UT |
Director Name | Mr Christopher Ferens Pertwee |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Pertwee Holdings Ltd Harbour House Colchester Essex CO2 8JF |
Director Name | Sir William Royden Stuttaford |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Moulshams Manor Great Wigborough Colchester Essex CO5 7RL |
Director Name | Mr Richard George Valentine |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | The Old Rectory Little Massingham Kings Lynn Norfolk PE32 2JU |
Director Name | Mr Charles Jonathon Watt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Narborough House Stoke Holy Cross Norwich Norfolk NR14 8RF |
Director Name | Eric Michael Wiltshire |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1991) |
Role | Banker |
Correspondence Address | 2 Catton Hall Farm Norwich Norfolk NR6 7DN |
Secretary Name | Mr John Anthony Sayers Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 3 Colegate Norwich Norfolk NR3 1BN |
Registered Address | Robson Rhodes 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 October 1991 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2004 | Receiver ceasing to act (1 page) |
20 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
15 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
30 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
2 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1994 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1994 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1993 | Registered office changed on 15/10/93 from: 18-20 norwich rd hethersett norwich norfolk NR9 3DD (1 page) |
20 May 1993 | Appointment of receiver/manager (1 page) |
19 May 1993 | Registered office changed on 19/05/93 from: 3 colegate norwich NR3 1BN (1 page) |
23 September 1992 | Return made up to 30/08/92; full list of members (13 pages) |
29 April 1992 | Full accounts made up to 31 October 1991 (14 pages) |
17 August 1991 | Particulars of mortgage/charge (10 pages) |
9 April 1986 | Accounts made up to 30 April 1985 (12 pages) |