Towcester
Northamptonshire
NN12 6YE
Director Name | Mr Thomas Edward Brodie Sopwith |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1994(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axford House Axford Basingstoke Hampshire RG25 2DX |
Secretary Name | Martin Arthur Colvill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1994(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 September 1999) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Herons Brook Wonersh Park Guildford Surrey GU5 0QP |
Director Name | Hamish Wilson Brown |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | Luffield Abbey Farm Silverstone Towcester Northamptonshire NN12 8TN |
Director Name | Hon Gerald David Lascelles |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 February 1992) |
Role | Company Director |
Correspondence Address | Clifferdine House Rendcomb Cirencester Gloucestershire GL7 7ER Wales |
Secretary Name | Hamish Wilson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1994) |
Role | Company Director |
Correspondence Address | Luffield Abbey Farm Silverstone Towcester Northamptonshire NN12 8TN |
Director Name | John George Stanley Sears |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(19 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 13 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uphall Grange Ashill Thetford Norfolk IP25 7BS |
Secretary Name | Donald John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1994(21 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 23 December 1994) |
Role | Secretary |
Correspondence Address | 14 Parsley Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DA |
Registered Address | 3rd Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 April 1999 | Application for striking-off (1 page) |
29 March 1999 | Full accounts made up to 31 January 1999 (5 pages) |
27 November 1998 | Full accounts made up to 31 January 1998 (5 pages) |
26 June 1998 | Return made up to 24/04/98; full list of members (7 pages) |
5 January 1998 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
13 June 1997 | Return made up to 24/04/97; full list of members (7 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 1 hanover sq london W1A 4SR (1 page) |
29 September 1996 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
1 May 1996 | Full accounts made up to 31 October 1995 (6 pages) |
1 June 1995 | Full accounts made up to 31 October 1994 (6 pages) |