Berrick Salome
Wallingford
Oxfordshire
OX10 6JP
Director Name | Roderic Huw Mellows Bowen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1995(12 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 August 1998) |
Role | Advertising Executive |
Correspondence Address | 1 Manor Lodge Pyrton Watlington Oxfordshire OX9 5AN |
Secretary Name | Roderic Huw Mellows Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 1 Manor Lodge Pyrton Watlington Oxfordshire OX9 5AN |
Director Name | Mr Michael Constantine Lainas |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Marketing Consultant |
Correspondence Address | Ethorpe House Packhorse Road Gerrards Cross Buckinghamshire SL9 8HY |
Secretary Name | Mr Michael Constantine Lainas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Ethorpe House Packhorse Road Gerrards Cross Buckinghamshire SL9 8HY |
Director Name | Martin Kenneth Boot |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1995) |
Role | Marketing Consultant |
Correspondence Address | 78 Fowlers Walk Ealing London W5 1BG |
Secretary Name | Martin Kenneth Boot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1995) |
Role | Secretary |
Correspondence Address | 78 Fowlers Walk Ealing London W5 1BG |
Registered Address | 27 Adam & Eve Mews London W8 6UG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1997 | Receiver ceasing to act (1 page) |
27 October 1997 | Receiver's abstract of receipts and payments (1 page) |
30 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 April 1997 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
6 November 1996 | Form 3.2 - statement of affairs (18 pages) |
6 November 1996 | Administrative Receiver's report (8 pages) |
24 July 1996 | Appointment of receiver/manager (1 page) |
16 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
22 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
18 April 1995 | New director appointed (4 pages) |
3 April 1995 | Company name changed hobson bayntun LIMITED\certificate issued on 04/04/95 (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 35 adam & eve mews london W8 6UG (1 page) |