Alderbury
Salisbury
Wiltshire
SP5 3AN
Director Name | Mr Frank Gage Brenan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lion House 35 Salisbury Street Cranborne Dorset BH21 5PU |
Secretary Name | Mr David Frederick Searle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Oaks Silver Street Alderbury Salisbury Wiltshire SP5 3AN |
Director Name | James Arthur Barnes |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 9 Carlinwark Drive Camberley Surrey GU15 3TX |
Director Name | David Orlando Devoy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(19 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | Willowmere Cottage Bath Road Jonning On Thames Berkshire RG4 0TB |
Director Name | Mr Paul William Rew |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(20 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 27 June 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Deepwood Cottage Lower Wood Road Bromfield Ludlow Shropshire SY8 2JQ Wales |
Secretary Name | LRC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 1994) |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Registered Address | 190 Strand London WC2R 1JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £204,933 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2003 | Application for striking-off (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: riverside house avon approach salisbury wilts SP1 3SJ (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 October 2001 | Return made up to 29/09/01; full list of members (5 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
25 October 2000 | Return made up to 29/09/00; full list of members (5 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members (9 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
5 October 1998 | Return made up to 29/09/98; full list of members (9 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 October 1997 | Return made up to 29/09/97; full list of members (9 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 October 1996 | Return made up to 29/09/96; full list of members (9 pages) |
5 December 1995 | Secretary's particulars changed (4 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
19 September 1995 | Memorandum and Articles of Association (30 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Company name changed rotary photographic company limi ted\certificate issued on 19/05/95 (6 pages) |