Vicarage Lane
Ormskirk
Lancashire
L40 6HG
Director Name | Mr Guy Richard Goronwy Edwards |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Business Promotions |
Correspondence Address | 43 Gilston Road London SW10 9SJ |
Secretary Name | Miss Victoria King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 38 Tite Street London SW3 4JA |
Secretary Name | Kenneth O Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | 38 Tite Street London SW3 4JA |
Director Name | Stuart Argent |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 1997) |
Role | Marketing |
Correspondence Address | 123 Munster Road London Sw6 |
Secretary Name | Amber Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(13 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | 59 Leathwaite Road Battersea London SW11 6RL |
Director Name | Mr Alan Charles Goreham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(14 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Coppers 19 Manor Close Tunbridge Wells Kent TN4 8YB |
Registered Address | 4th Floor 46-47 Chancery Lane London WC2A 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 May 1997 | Director resigned (1 page) |
16 May 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 22/05/96; no change of members (3 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 38 tite street london SW3 4JA (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
17 August 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
26 June 1995 | Director resigned (1 page) |
26 June 1995 | Return made up to 22/05/95; full list of members (5 pages) |
26 June 1995 | Secretary resigned (1 page) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New secretary appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |