Sutton
Surrey
SM2 5SL
Director Name | Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Secretary Name | Adrian Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Director Name | Mr Lawrence Paul Dunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Publisher |
Correspondence Address | Ravenscroft 26 Hill Brow Bickley Kent BR1 2PG |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 8 Hills Avenue Cambridge CB1 4XA |
Secretary Name | John Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Secretary Name | Jane Elizabeth Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 67 Wimpole Road Barton Cambridge Cambridgeshire CB3 7AB |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 2 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
10 January 1996 | Application for striking-off (1 page) |
5 September 1995 | Return made up to 01/09/95; full list of members
|
3 May 1995 | Registered office changed on 03/05/95 from: astley house 33 notting hill gate notting hill london W11 3JQ (1 page) |
21 April 1995 | Secretary resigned (2 pages) |
21 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Full accounts made up to 2 October 1994 (9 pages) |