Chelmsford
Essex
CM1 6FL
Director Name | Mr Karl Michael Skraba |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 05 February 2002) |
Role | Compositor |
Correspondence Address | 25 Erridge Road Merton Park London SW19 3JA |
Director Name | Terence Brian Wetherilt |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 05 February 2002) |
Role | Compositor |
Correspondence Address | 68 Howes Lane Coventry West Midlands CV3 6PJ |
Secretary Name | Mr Stephen Robert Rickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1996(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 February 2002) |
Role | Typesetter |
Correspondence Address | 1 Hunters Way Chelmsford Essex CM1 6FL |
Director Name | Mr Colin Alfred Ernest Osman |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 1996) |
Role | Publisher |
Correspondence Address | 14 Fairgreen Cockfosters Barnet Hertfordshire EN4 0QS |
Director Name | Richard William Osman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 April 1997) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 113 Salisbury Road Barnet Hertfordshire EN5 4JL |
Director Name | Mr David Antony Osman |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 1996) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 10 Old Park Ridings London N21 2EU |
Secretary Name | Mr David Antony Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Park Ridings London N21 2EU |
Director Name | Stephen Leslie Dunn |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | 123 Beaumont Road Petts Wood Orpington Kent BR5 1JG |
Registered Address | 39a Welbeck Street London W1M 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,466 |
Cash | £197 |
Current Liabilities | £18,663 |
Latest Accounts | 30 September 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2001 | Application for striking-off (1 page) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
3 December 1999 | Memorandum and Articles of Association (7 pages) |
3 December 1999 | Resolutions
|
22 February 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
2 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members
|
25 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New secretary appointed (2 pages) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |