Robertsbridge
East Sussex
TN32 5EF
Director Name | Mr Michael Alan Southey |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 August 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Valerie Court Sutton Surrey SM2 6PU |
Director Name | John Gerard Liam Gallagher |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 March 1997) |
Role | Managing Director |
Correspondence Address | 199 London Road Twickenham Middlesex TW1 1EJ |
Director Name | Ian John Jordan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 1995) |
Role | Managing Director |
Correspondence Address | Lulworth Hotel West Lulworth Dorset BH20 5RT |
Director Name | Roger Kenneth Southey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 1996) |
Role | Managing Director |
Correspondence Address | 13 Orchard Road Tewin Welwyn Hertfordshire AL6 0HE |
Director Name | Ronald Ernest Southey |
---|---|
Date of Birth | September 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1993) |
Role | Chairman & Chief Executive |
Correspondence Address | 223 Banstead Road Banstead Surrey SM7 1RB |
Secretary Name | John Gerard Liam Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 199 London Road Twickenham Middlesex TW1 1EJ |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 October 1997 | Receiver ceasing to act (1 page) |
6 July 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
4 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
4 January 1996 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
4 January 1996 | Administrative Receiver's report (7 pages) |
6 October 1995 | Appointment of receiver/manager (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 17/18 tooks court cursitor street london EC4A 1LB (1 page) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 August 1995 | Return made up to 03/07/95; full list of members
|
1 August 1995 | Director resigned (2 pages) |