Basildon
Essex
SS15 5PS
Secretary Name | Gregory Robert Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(12 years, 11 months after company formation) |
Appointment Duration | 11 months (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | 17 Stirling Place Basildon Essex SS13 1QZ |
Director Name | Graham John Duncan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Craigentoul 16 Hillhead Road Bieldside Aberdeen Grampian AB15 9EJ Scotland |
Director Name | Alisdair Douglas McKenzie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Gordon Bruce Sleigh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kouloura House Monboddo Laurencekirk Kincardineshire AB30 1JT Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 17 Bedford Square London WC1B 3JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 1998 | Registered office changed on 21/04/98 from: 31 bedford square london WC1B 3EG (1 page) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
1 December 1997 | Secretary resigned (1 page) |
25 November 1997 | Application for striking-off (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (3 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: willoughby house 20 low pavement nottingham NB1 7DL (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
2 June 1997 | Return made up to 10/05/97; full list of members (12 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
5 June 1996 | Return made up to 10/05/96; full list of members (9 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 May 1995 | Return made up to 10/05/95; full list of members (12 pages) |