London
W12 9RJ
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(24 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 22 March 2022) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 1999(24 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 22 March 2022) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Mr Kenneth John Johnson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 6 Willow Hayes Ashton Chester Cheshire CH3 8BT Wales |
Director Name | Keith James Porter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1994) |
Role | Accountant |
Correspondence Address | 8 Stanley Crescent Prescot Merseyside L34 3LP |
Director Name | Mr Michael Anthony Widdall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Hill Top Forresters Close School Bank Norley Warrington Cheshire WA6 8NP |
Secretary Name | Mr David John Rhystyd Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Earlsway Curzon Park Chester Cheshire CH4 8AY Wales |
Director Name | Andrew Edward Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1999) |
Role | Finance Director |
Correspondence Address | 4 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Director Name | Mr David William Pryer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Secretary Name | Mr David William Pryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Director Name | John Rowland McAloon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(23 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 07 June 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Secretary Name | John Rowland McAloon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(23 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 07 June 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Registered Address | Third Floor Devonshire House Mayfair Place London W1X 5FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 August 2015 | Restoration by order of the court (3 pages) |
---|---|
16 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 November 1999 | Application for striking-off (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members
|
1 July 1999 | New director appointed (2 pages) |
5 February 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: bicc cables building ground floor chester business park chester CH4 9PZ (1 page) |
22 June 1998 | Return made up to 18/06/98; full list of members
|
22 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
20 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
20 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |