Cullompton
Devon
EX15 1PX
Director Name | Mr Gerald Vincent Free |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | Walnut House Hunts Hill Lane Naphill High Wycombe Buckinghamshire HP14 4RL |
Director Name | Mr Peter George Alec Funnell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennyroyal 7 Royles Close Rottingdean Brighton East Sussex BN2 7DQ |
Director Name | Thomas Guy Goldberg |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catlaine Manor North Cattleholmes Wansford Driffield YO25 8NW |
Director Name | Mr William Hayden |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post House Old London Road Coldwaltham Pulborough West Sussex RH20 1LE |
Director Name | Dr Roger Pope |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Mannamead Road Plymouth Devon PL3 4SY |
Director Name | Mr Peter Robert Samworth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | Bluefields Spy Lane Loxwood Billingshurst West Sussex RH14 0SS |
Director Name | Mr Geoffrey Howard Taylor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways Warfield Street Warfield Bracknell Berkshire RG12 6BG |
Secretary Name | Mr William Hayden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post House Old London Road Coldwaltham Pulborough West Sussex RH20 1LE |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1999 | Receiver ceasing to act (1 page) |
2 February 1999 | Receiver ceasing to act (1 page) |
2 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: churchill industrial estate chartwell road lancing west sussex BN15 8TY (1 page) |
14 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
3 November 1992 | Administrative Receiver's report (11 pages) |
16 October 1989 | Full accounts made up to 31 March 1989 (21 pages) |
4 February 1989 | Listing of particulars (46 pages) |
25 January 1989 | Full group accounts made up to 31 March 1988 (23 pages) |