Bedford
Bedfordshire
MK40 3QZ
Secretary Name | Peter Stephen Rumball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(13 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 132 Bower Street Bedford Bedfordshire MK40 3QZ |
Director Name | Mrs Janet Diana Brooker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 12 Dorset Way Billericay Essex CM12 0UD |
Director Name | Mr Roger Leslie Brooker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 1995) |
Role | Solicitor |
Correspondence Address | White Ash House White Ash Green Gosfield Essex |
Secretary Name | Ms Susan Jane Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | Woollards Church Green Broomfield Chelmsford Essex CM1 7BD |
Director Name | Patricia Mary Brooker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 1998) |
Role | Scientific Officer |
Correspondence Address | White Ash House White Ash Green Gosfield Essex CO9 1PD |
Director Name | Karen Ann Tierney |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 1997) |
Role | Secretary |
Correspondence Address | 110 Goswell Road London EC1V 7DH |
Secretary Name | Karen Ann Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 1997) |
Role | Secretary |
Correspondence Address | 110 Goswell Road London EC1V 7DH |
Director Name | Mr Roger Leslie Brooker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 1998) |
Role | Solicitor |
Correspondence Address | White Ash House White Ash Green Gosfield Essex |
Secretary Name | Patricia Mary Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | White Ash House White Ash Green Gosfield Essex CO9 1PD |
Director Name | David John Manning |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | April Cottage Mowbrays Yard Butchers Hill Ickleton Cambridgeshire CB10 1SR |
Director Name | Sonia Margaret Manning |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | April Cottage Butchers Hill Mowbrays Yard Ickleton Saffron Walden Essex CB10 1SR |
Director Name | Paul Michael Rumball |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2001) |
Role | Recruitment Consultant |
Correspondence Address | 132 Bower Street Bedford Bedfordshire MK40 3QZ |
Registered Address | 505 Davina House 137-149 Goswell Road Londn EC1V 7ET |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £141 |
Current Liabilities | £141 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2001 | Director resigned (1 page) |
18 June 2001 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
5 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2001 | Return made up to 08/09/00; full list of members (6 pages) |
11 August 2000 | Return made up to 08/09/99; full list of members
|
10 February 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
10 February 1999 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | Return made up to 08/09/98; no change of members
|
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
19 November 1997 | Return made up to 08/09/97; full list of members (6 pages) |
12 November 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
10 November 1996 | Return made up to 08/09/96; full list of members (7 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
9 November 1995 | Secretary resigned;new director appointed (4 pages) |
9 November 1995 | New secretary appointed;director resigned (6 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (5 pages) |
11 August 1995 | Director's particulars changed (2 pages) |
3 October 1994 | Accounts for a small company made up to 30 November 1993 (4 pages) |
3 October 1993 | Accounts for a small company made up to 30 November 1992 (4 pages) |
30 September 1992 | Accounts for a small company made up to 30 November 1991 (4 pages) |
17 September 1991 | Accounts for a small company made up to 30 November 1990 (4 pages) |
22 August 1991 | Accounts for a small company made up to 30 November 1989 (4 pages) |
23 October 1989 | Accounts for a small company made up to 30 November 1988 (4 pages) |
25 August 1988 | Accounts for a small company made up to 30 November 1987 (4 pages) |
27 April 1988 | Accounts for a small company made up to 30 November 1986 (4 pages) |
1 August 1986 | Full accounts made up to 30 November 1985 (8 pages) |