Biggleswade
Bedfordshire
SG18 0AN
Director Name | Peter Russell Pennington Legh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Secretary Name | Mr Graham John Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Director Name | Mr David Victor Deverson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 71 Chagny Close Letchworth Hertfordshire SG6 4BZ |
Director Name | Mrs Petula Susan Deverson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 66 Tannery Drift Royston Hertfordshire SG8 5DE |
Secretary Name | Mr David Victor Deverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 71 Chagny Close Letchworth Hertfordshire SG6 4BZ |
Director Name | John Stanley Whiteman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 1999) |
Role | Insurance Broker |
Correspondence Address | 73 Bressey Grove South Woodford London E18 2HX |
Director Name | Julie Ann Whitlock |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 1998) |
Role | Accountant |
Correspondence Address | 9 St Charles Road Brentwood Essex CM14 4TS |
Secretary Name | Heather Janet Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 52 Angelica Road Bisley Woking Surrey GU24 9EY |
Registered Address | Collegiate House 9 St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£141,844 |
Current Liabilities | £141,844 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2004 | Application for striking-off (1 page) |
2 March 2004 | Return made up to 31/08/03; full list of members (5 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 September 2003 | Resolutions
|
11 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
14 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 October 2001 | Return made up to 31/08/01; full list of members (5 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
4 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
24 January 2000 | Resolutions
|
6 September 1999 | Return made up to 31/08/99; full list of members
|
25 April 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 September 1998 | Return made up to 31/08/98; full list of members (12 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 October 1997 | Secretary's particulars changed (1 page) |
3 September 1997 | Return made up to 31/08/97; full list of members (12 pages) |
25 November 1996 | Return made up to 31/08/96; no change of members (12 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 June 1996 | Director resigned (1 page) |
13 September 1995 | Return made up to 31/08/95; full list of members
|
7 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |