Sunningdale
Ascot
Berkshire
SL5 9PP
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Director Name | Barry Hepworth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 1993) |
Role | Mananging Director |
Correspondence Address | 4 Cerne Abbas 46 The Avenue Branksome Park Poole Dorset BH13 6HE |
Director Name | Michelle Virginia Rhodes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | Drum Cottage 161 Middlehill Road Canford Bottom Wimborne Minster Dorset BH21 2HJ |
Director Name | Mr Leslie Charles James Taylor |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 1992) |
Role | Company Director |
Correspondence Address | Woodcock Tower Road Hindhead Surrey GU26 6SL |
Secretary Name | Michelle Virginia Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | Drum Cottage 161 Middlehill Road Canford Bottom Wimborne Minster Dorset BH21 2HJ |
Secretary Name | Valerie Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 3 Bridgers Close Rownhams Southampton Hampshire SO16 8DU |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 August 1999 | Receiver ceasing to act (1 page) |
17 December 1998 | Receiver ceasing to act (1 page) |
29 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 December 1995 | Amending 288A (2 pages) |
18 September 1995 | Receiver's abstract of receipts and payments (8 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: orevale house 137 victoria road ferndown dorset BH22 9HX (1 page) |