Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Secretary Name | Cyril Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1994(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | 20 Springfield Close Chipping Ongar Essex CM5 0BB |
Director Name | Colin Frazer Frizzell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(19 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Insurance Broker |
Correspondence Address | Chuffs House Holyport Maidenhead Berkshire SL6 2NA |
Director Name | John Trevor Hicks |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 August 1996) |
Role | Lloyds Broker |
Correspondence Address | 12 St Marys Road Wimbledon London SW19 7BW |
Secretary Name | Alan Francis Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(19 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 50 Golf Links Road Ferndown Dorset BH22 8BZ |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cherith House Little Easton Great Dunmow Essex CM6 2ES |
Secretary Name | John Thomas Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 24 Cogdean Close Corfe Mullen Wimborne Dorset BH21 3XA |
Registered Address | 13/15 Folgate Street London E1 6BX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2001 | Application for striking-off (1 page) |
18 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
5 April 2000 | Company name changed firstcity bolton hicks LIMITED\certificate issued on 06/04/00 (2 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
24 March 1999 | Return made up to 18/03/99; no change of members (5 pages) |
10 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | Full accounts made up to 31 May 1997 (11 pages) |
9 June 1997 | Return made up to 18/03/97; full list of members (7 pages) |
6 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
1 October 1996 | Director resigned (1 page) |
15 April 1996 | Return made up to 18/03/96; no change of members
|
20 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
20 March 1996 | Full accounts made up to 31 December 1993 (14 pages) |
5 June 1995 | Location of register of members (1 page) |
5 June 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
5 June 1995 | Return made up to 18/03/95; full list of members
|