Shepherds Bush
London
W12 9JG
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 January 2002) |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(21 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Mr John Healey |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 19 Fairmile Road Halesowen West Midlands B63 3QJ |
Director Name | Mr John Charles Rogers |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 51 Newbridge Street Wolverhampton West Midlands WV6 0EQ |
Director Name | Peter John Taylor |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | Cleddau Old Weston Road Bishops Wood Stafford Staffordshire ST19 9AG |
Director Name | Mr Malcolm James Wakeman |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | Hill Top Cottage Chestnut Lane Clifton Campville Staffs B79 0BN |
Secretary Name | Mr John Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 19 Fairmile Road Halesowen West Midlands B63 3QJ |
Secretary Name | Mr Philip Henry Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 9 Daisy Bank Close Pelsall Walsall West Midlands WS3 4BL |
Director Name | Mr Andrew Philip Marshall King |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 12 Kingfisher Way Bishops Stortford Hertfordshire CM23 2AZ |
Director Name | Mr Roger Kevin Westwood |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 1 Lyme Vale Road Billinge Wigan Lancashire WN5 7QR |
Director Name | Charles Austen Payne |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 126 Nearmoor Road Birmingham West Midlands B34 7QE |
Secretary Name | Mr Roger Kevin Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 1 Lyme Vale Road Billinge Wigan Lancashire WN5 7QR |
Director Name | Alan Charles Cramley |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1996) |
Role | Product Director |
Correspondence Address | Littlewood Farm House Littlewood Farm Cottages Bury Lancashire BL9 5HB |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Registered Address | 1 Kingsway London WC2B 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,106 |
Latest Accounts | 30 December 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page) |
29 August 2001 | Application for striking-off (1 page) |
31 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
20 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
27 November 2000 | Location of register of members (1 page) |
27 November 2000 | Location of debenture register (1 page) |
27 November 2000 | Return made up to 01/05/00; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
14 May 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
26 May 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
2 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
21 May 1997 | Accounts for a dormant company made up to 28 December 1996 (5 pages) |
19 October 1996 | Director resigned (2 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
21 April 1995 | New director appointed (2 pages) |