London
W8 5NA
Director Name | Michael Anthony Ford |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1984(6 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 15 October 1996) |
Role | Company Director |
Correspondence Address | 33 Sydney Building Bath Avon BA2 6DB |
Secretary Name | Michael Antony Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands The Street Chilcompton Bath BA3 4HB |
Director Name | Ronald Leonard Kenneth Eaton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 1995) |
Role | Director/Company Secretary |
Correspondence Address | 11 Chestnut Avenue Billericay Essex CM12 9JF |
Secretary Name | Ronald Leonard Kenneth Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 11 Chestnut Avenue Billericay Essex CM12 9JF |
Registered Address | Hillgate House 26 Old Bailey London EC4M 7PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
9 May 1996 | Application for striking-off (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: 77-85 newington causeway london SE1 6BJ (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |