Rising Lane
Lapworth
Warwickshire
B94 6HP
Director Name | Mr Jonathan Charles Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Longbrook House Church Road Windsor Berkshire SL4 4SE |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 1996(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 February 2000) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Director Name | Anne Veronica Fitzpatrick |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 1996) |
Role | Company Director |
Correspondence Address | Sands Farm Old Warwick Road Lapworth Solihull West Midlands B94 6HL |
Director Name | Mr Martyn Godfrey Savage |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Journeys End 4 Witley Farm Close Solihull West Midlands B91 3GX |
Secretary Name | Mr Norman Cecil Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 21 Amington Close Four Oaks Sutton Coldfield West Midlands B75 5UB |
Registered Address | 6th Floor Aldych House 81 Aldwych London WC2B 4RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
18 May 1998 | Return made up to 05/03/98; full list of members (6 pages) |
4 August 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
4 August 1997 | Resolutions
|
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: unit 2-3 holford way holford birmingham B6 7AX (1 page) |
11 April 1997 | Return made up to 05/03/97; no change of members
|
28 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Resolutions
|
19 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
30 May 1996 | Company name changed in-store marketing LIMITED\certificate issued on 31/05/96 (2 pages) |
16 April 1996 | Accounts made up to 4 August 1995 (13 pages) |
16 April 1996 | Return made up to 05/03/96; no change of members
|
27 October 1995 | Particulars of mortgage/charge (16 pages) |
10 May 1995 | Return made up to 05/03/95; full list of members
|
10 May 1995 | Accounts made up to 31 July 1994 (12 pages) |