London
SW7 4QA
Secretary Name | Janet Raffety |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1999(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Ericcson Close Wandsworth London SW18 1SQ |
Director Name | Graham Hamilton Maw |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | 34 Tower Hill Drive Hessle North Humberside HU13 0SL |
Director Name | Mr Andrew William Naish |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 3 The Hawk House The Falcons Falcon Road Clapham Junction London SW11 2NN |
Secretary Name | Eric Howard Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 38 Thornwick Avenue Willerby Hull North Humberside HU10 6LP |
Secretary Name | Mr Ian Martyn Frisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 6 Rennishaw Way Links View Northampton Northamptonshire NN2 7NE |
Director Name | Mr Richard Leslie Chalcraft |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Leggats 25 High Street Flore Northampton Northamptonshire NN7 4LL |
Director Name | Mr Kevin Paul Foley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderwood Avenue Chandlers Ford Eastleigh Hampshire SO53 4TH |
Secretary Name | Mr Richard David Hooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(19 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 6 Fisher Close Willerby Hull HU10 6HA |
Director Name | Mr Nigel Harborough Brunskill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 December 1999) |
Role | Land Buyer |
Country of Residence | England |
Correspondence Address | Rutland House Main Street Harome Yorkshire YO62 5JE |
Secretary Name | Mr Kevin Paul Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(22 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderwood Avenue Chandlers Ford Eastleigh Hampshire SO53 4TH |
Registered Address | 6 Brechin Place London SW7 4QA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £750 |
Net Worth | £25,844 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
24 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
5 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (5 pages) |
22 January 2001 | Resolutions
|
26 January 2000 | Registered office changed on 26/01/00 from: the clock house frogmoor high wycombe buckinghamshire HP13 5DL (1 page) |
18 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 19/06/99; full list of members
|
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 July 1998 | Return made up to 19/06/98; no change of members (8 pages) |
2 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | New director appointed (3 pages) |
5 November 1997 | Director resigned (1 page) |
5 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1996 | Return made up to 19/06/96; full list of members
|
2 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: number one main road duston northampton NN5 6JB (1 page) |
29 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 October 1995 | Return made up to 19/06/95; no change of members
|
19 October 1995 | New director appointed (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Memorandum and Articles of Association (16 pages) |