Melton
Woodbridge
Suffolk
IP12 1LU
Director Name | Kenneth Arthur Tipton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 21 December 1999) |
Role | Finance Director |
Correspondence Address | 32 Park Street Thame Oxfordshire OX9 3HR |
Secretary Name | Mr Mark Glyn Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 21 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heathwood Close Heath Road Leighton Buzzard Bedfordshire LU7 3DU |
Director Name | Mr David Edward Porter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 June 1992) |
Role | Insurance Broker |
Correspondence Address | 9 Routh Road London SW18 3SW |
Director Name | Mr Patrick Frank Alain White |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Dunster Lodge Bristol Gardens London SW15 3TG |
Director Name | Michael Kirk Whitelock |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 April 1992) |
Role | Insurance Broker |
Correspondence Address | 21 Wilton Street London SW1X 7AX |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1998 | Director's particulars changed (1 page) |
14 November 1997 | Return made up to 28/11/97; change of members (6 pages) |
31 October 1997 | Return made up to 28/11/96; full list of members (6 pages) |
4 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1997 | Receiver ceasing to act (1 page) |
23 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
22 February 1995 | Receiver's abstract of receipts and payments (2 pages) |
14 January 1994 | Receiver's abstract of receipts and payments (4 pages) |
20 January 1993 | Amended certificate of constitution of creditors' committee (1 page) |
7 January 1993 | Administrative Receiver's report (4 pages) |
14 August 1992 | Appointment of receiver/manager (3 pages) |