Brockhurst Mews
Northwich
Cheshire
Director Name | John Perkins |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 2 Astley Avenue Kidlington Oxfordshire OX5 2LX |
Secretary Name | Pamela Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 2 Astley Avenue Kidlington Oxfordshire OX5 2LX |
Director Name | David Reginald Avenell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Casa Mimoga Apt 199 Los Colmenillas Competa 29754 Malaga Spain |
Director Name | Allan Wallace Cook |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 25 Ballard Chase Abingdon Oxfordshire OX14 1XQ |
Director Name | Pamela Perkins |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 2 Astley Avenue Kidlington Oxfordshire OX5 2LX |
Secretary Name | Shirley Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 25 Ballard Chase Abingdon Oxfordshire OX14 1XQ |
Secretary Name | David Reginald Avenell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Casa Mimoga Apt 199 Los Colmenillas Competa 29754 Malaga Spain |
Director Name | Faye Avenell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 1995) |
Role | Interior Decoratordesigner |
Correspondence Address | Flat 5 Westcourt House 38 Spring Road Abingdon Oxfordshire OX14 1AN |
Director Name | Robert Heathcote |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 3 Rawlings Close Adderbury Banbury Oxfordshire OX17 3HS |
Director Name | Roger John Francis Hawkins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(11 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 1996) |
Role | Specialist Furnish Finishers |
Correspondence Address | 20 Whiteacres Drive Holyport Maidenhead Berkshire SL6 2EH |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 December 1998 | Dissolved (1 page) |
---|---|
22 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 December 1997 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
19 July 1996 | Appointment of a voluntary liquidator (1 page) |
8 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Appointment of a voluntary liquidator (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: unit 9 ledgers close nuffield industrial estate littlemore oxford OX4 5JS (1 page) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
23 May 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | New secretary appointed (2 pages) |
12 January 1996 | Ad 06/10/95--------- £ si 370000@1=370000 £ ic 10000/380000 (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | £ nc 10000/500000 06/10/95 (1 page) |
8 August 1995 | Return made up to 31/08/94; full list of members
|
8 August 1995 | Resolutions
|
31 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |