London
SW1E 6AJ
Secretary Name | Geoffrey Christopher Pope |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1995(16 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Longdown Road Epsom Surrey KT17 3PT |
Director Name | Mr Stanley James Mutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1992) |
Role | Sales Manager |
Correspondence Address | 21 Cherry Tree Road Walton Wakefield West Yorkshire WF2 6LJ |
Director Name | Mrs Susan Christine Thackrah |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1995) |
Role | Secretary |
Correspondence Address | 132 High Street Thornhill Dewsbury West Yorkshire WF12 0PR |
Director Name | Steven Andrew Wilkinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 1993) |
Role | Accountant |
Correspondence Address | 1 Moorland View Wilsden Bradford West Yorkshire BD15 0JZ |
Secretary Name | Mrs Susan Christine Thackrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 132 High Street Thornhill Dewsbury West Yorkshire WF12 0PR |
Director Name | Shaun Douglas Teale |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Kingsnorth Road Faversham Kent ME13 8SF |
Director Name | Mr Brian Ronald Thackrah |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 1999) |
Role | Engineer |
Correspondence Address | 132 High Street Thornhill Dewsbury West Yorkshire WF12 0PR |
Director Name | Mr Brian Ronald Thackrah |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 1999) |
Role | Engineer |
Correspondence Address | 132 High Street Thornhill Dewsbury West Yorkshire WF12 0PR |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£156,000 |
Current Liabilities | £156,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2002 | Dissolved (1 page) |
---|---|
16 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: swire house 59 buckingham gate london SW1E 6AJ (1 page) |
14 March 2002 | Resolutions
|
14 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | 26/02/00 res. Liq's authority (1 page) |
14 March 2002 | Declaration of solvency (3 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Return made up to 02/01/02; full list of members
|
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
28 September 1999 | Resolutions
|
3 February 1999 | Return made up to 02/01/99; full list of members (7 pages) |
3 February 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 February 1998 | Return made up to 02/01/98; no change of members (5 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 February 1997 | Return made up to 02/01/97; no change of members
|
15 November 1996 | Director resigned (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 February 1996 | Director's particulars changed (1 page) |
25 February 1996 | Return made up to 02/01/96; full list of members (10 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: ravensthorpe industrial estate huddersfield ravensthorpe dewsbury WF13 3LN (1 page) |
2 January 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
8 June 1995 | Director resigned;new director appointed (4 pages) |
8 June 1995 | Director resigned;new director appointed (4 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |