The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 February 1999) |
Role | Company Secretary/Legal Advise |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Director Name | John David Brewer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 1994) |
Role | Joint Managing Director |
Correspondence Address | The Maltings Beechcroft Chislehurst Kent BR7 5DB |
Director Name | Proby Burton Cautley |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | Tanglewood The Warren Radlett Hertfordshire WD7 7DX |
Director Name | John Michael Clegg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Managing Director |
Correspondence Address | Flowerways 92 Winnington Road London N2 0TU |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Director Name | Allen Frederick Woodcock |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 1992) |
Role | Joint Managing Director |
Correspondence Address | 1 Marlings Park Avenue Chislehurst Kent BR7 6QN |
Secretary Name | Finlay Scott Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 38 Friary Road London N12 9PB |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Director Name | Lawrence Edward Post |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Secretary Name | Christina Margaret Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 25 Truro Crescent Rayleigh Essex SS6 9RU |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Registered Address | Wace House Shepherdess Walk London N1 7LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
1 September 1998 | Application for striking-off (1 page) |
6 March 1998 | Resolutions
|
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 September 1997 | New secretary appointed (2 pages) |
28 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 November 1996 | Company name changed marlin graphics LIMITED\certificate issued on 14/11/96 (2 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 May 1996 | Secretary resigned (2 pages) |
28 May 1996 | New secretary appointed (1 page) |
11 March 1996 | Director's particulars changed (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
12 October 1995 | Resolutions
|
5 July 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |