Stanmore
Middlesex
HA7 3RR
Director Name | Mr Graham Fisher |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1990(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | Red Cottage Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Mr Suresh Mohan Patel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1990(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 03 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Field Close Grafham Huntingdon Cambridgeshire PE18 0AY |
Director Name | Mr Richard Skene |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1990(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 03 April 2007) |
Role | Projects Director |
Correspondence Address | 3 Rectory Close Stockton Rugby Warwickshire CV23 8LE |
Director Name | Alistair Maclachlan Smith |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1990(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 03 April 2007) |
Role | Architect |
Correspondence Address | Dunbournie Cottage Braes Of Dunvournie Duncanston Dingwall Ross Shire IV7 8JD Scotland |
Secretary Name | Mr Peter Robert Thomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1990(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 11 Appleby Close Twickenham Middlesex TW2 5NA |
Director Name | Mr Michael Ralph |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 03 April 2007) |
Role | Accountant |
Correspondence Address | Dunhill House 57 Drakes Way Portishead Bristol Avon BS20 9LD |
Secretary Name | David Lloyd Lupton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 13 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BN |
Director Name | Martin Howard Stone |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Receiver ceasing to act (4 pages) |
9 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2006 | Receiver ceasing to act (1 page) |
7 June 2006 | Receiver's abstract of receipts and payments (4 pages) |
15 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2003 | Receiver's abstract of receipts and payments (5 pages) |
30 May 2002 | Receiver's abstract of receipts and payments (5 pages) |
30 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
13 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
25 August 1993 | Appointment of receiver/manager (1 page) |
24 August 1992 | Administrative Receiver's report (17 pages) |
28 May 1992 | Appointment of receiver/manager (1 page) |