Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary Name | Richard James Meek |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 03 July 2000(16 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | Birch Cottage 1b Nursery Gardens Chislehurst Kent BR7 5BW |
Director Name | George Alan Bell |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Chartered Civil Engineer |
Correspondence Address | Grove Cottage Back Lane Duddon Tarporle Cheshire CW6 0HA |
Director Name | Ronald Bruce Claxton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 1994) |
Role | Chartered Civil Engineer |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Director Name | David Wilfred Hookway |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | 68 Hartley Old Road Purley Surrey CR8 4HJ |
Director Name | James Robert Hyde |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 November 1995) |
Role | Chartered Civil Engineer |
Correspondence Address | 58 Haslemere Road Liphook Hampshire GU30 7BN |
Director Name | Thomas Walsh |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 11 Pineways Appleton Warrington Cheshire WA4 5EJ |
Director Name | Peter Malcolm Wilde |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1994) |
Role | Chartered Civil Engineer |
Correspondence Address | 19 Ennerdale Drive Frodsham Warrington Cheshire WA6 7LF |
Secretary Name | Ronald Bruce Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Secretary Name | Carol Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 25a Merlin Crescent Edgware Middlesex HA8 6JL |
Secretary Name | Renwick Jeffrey Day |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(11 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 31 Rivercourt Upper Ground London SE1 9PC |
Director Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Robert Croft Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 112 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 106a Coppermill Lane Walthamstow London E17 7HE |
Registered Address | 61 Southwark Street London SE1 1SA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2001 | Application for striking-off (1 page) |
21 February 2001 | £ ic 10000/2 01/02/01 £ sr 9998@1=9998 (1 page) |
12 February 2001 | Resolutions
|
20 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
19 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
4 May 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham west midlands B5 4LJ (1 page) |
3 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
18 November 1997 | Return made up to 06/11/97; no change of members (6 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Accounts for a dormant company made up to 31 May 1996 (7 pages) |
11 February 1997 | New director appointed (1 page) |
11 February 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 06/11/96; full list of members (6 pages) |
30 May 1996 | Director resigned (1 page) |
28 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 61 southwark street london SE1 1SA (1 page) |
17 January 1996 | Return made up to 06/11/95; no change of members
|
12 September 1995 | Accounts for a dormant company made up to 31 May 1994 (8 pages) |
1 June 1995 | Resolutions
|