Widford
Ware
Hertfordshire
SG12 8RP
Director Name | Richard Jack Guest |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | The Laurels Marsh Road Little Kimble Aylesbury Buckinghamshire HP22 5XS |
Director Name | Anthony Record |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | Woodcote House Lodge Lees Denton Canterbury Kent CT4 6NS |
Director Name | Mr Edward Antony Townsend Roscoe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poundon House Poundon Bicester Oxfordshire OX27 9BB |
Director Name | Mr Kevin Pearse Watters |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | The Croft 8 Whitehouse Road Woodcote Oxon RG8 0SA |
Secretary Name | Richard Jack Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | The Laurels Marsh Road Little Kimble Aylesbury Buckinghamshire HP22 5XS |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1998 | Receiver ceasing to act (5 pages) |
12 October 1998 | Receiver's abstract of receipts and payments (5 pages) |
4 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1996 | Receiver ceasing to act (1 page) |
12 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: p o box 810 hill house, 1 little new street, london, EC4A 3TR (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: cedric house, 8-9 east harding street, london, EC4A 3AS (1 page) |
22 June 1995 | Re:ammended 3.6(26/05/1993) (2 pages) |
22 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
22 June 1995 | Re:ammended 3.6(26/5/1994) (2 pages) |
24 January 1983 | Accounts made up to 31 March 1982 (19 pages) |
27 July 1981 | Listing of particulars (6 pages) |