Meadow Drive, Hoveton
Norwich
Norfolk
NR12 8UN
Director Name | Richard Peter Slee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | Kingswood House Horsham Road Findon Worthing West Sussex BN14 0RG |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Mr Sydney Thomas Shave |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 1994) |
Role | Accountant |
Correspondence Address | 173 Corhampton Road Southbourne Bournemouth Dorset BH6 5PA |
Director Name | Roger Frederick Williams |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 1995) |
Role | Haulier Proprietor |
Correspondence Address | 5 Marwell Close Bournemouth Dorset BH7 7EJ |
Secretary Name | Mr Sydney Thomas Shave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 173 Corhampton Road Southbourne Bournemouth Dorset BH6 5PA |
Director Name | Heather Mary Cash |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 1995) |
Role | Accounts Clerk |
Correspondence Address | 5 Marwell Close Littledown Bournemouth Dorset BH7 7EJ |
Secretary Name | Heather Mary Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 1995) |
Role | Accounts Clerk |
Correspondence Address | 5 Marwell Close Littledown Bournemouth Dorset BH7 7EJ |
Director Name | Ian Jellett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 28 Shrubbery Close Sutton Coldfield West Midlands B76 1WE |
Secretary Name | Suzanne Nicol Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | Chevron Church Road Chichester West Sussex PO19 7HN |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 July 1996 | Return made up to 19/06/96; change of members (6 pages) |
15 July 1996 | Application for striking-off (1 page) |
10 July 1996 | New director appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | New secretary appointed (2 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: 119 felpham way felpham bognor regis PO22 8QB (1 page) |
22 December 1995 | Ad 11/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
29 August 1995 | New secretary appointed;director resigned (2 pages) |
29 August 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: NO1 fiscal house christchurch road boscombe bournemouth BH7 6DQ (1 page) |
15 August 1995 | Return made up to 19/06/95; no change of members (4 pages) |