London
W12 9RJ
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 July 2000) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 July 2000) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Andrew Edward Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 1999) |
Role | Finance Director |
Correspondence Address | 4 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Director Name | Mr Christopher John Dakin |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Marketing Director |
Correspondence Address | Stack Polly Woodbank Lane Woodbank Chester Cheshire CH1 6JD Wales |
Director Name | Mr Michael James Downie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Mr Roger Edward Parkin |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1997) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blue Tiles Mickle Trafford Chester Cheshire CH2 4EA Wales |
Director Name | Mr David William Pryer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1997) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Director Name | Mr Alan John Roberts |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1997) |
Role | Business Manager |
Correspondence Address | 105 Five Ashes Road Chester Cheshire CH4 7QA Wales |
Secretary Name | Mr David William Pryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Director Name | Mr David Lindsay Hingston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lower Park Road Chester Cheshire CH4 7BB Wales |
Director Name | John Rowland McAloon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Director Name | Mr Martin Lindsay Thomas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1998) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Foxhill Start Lane Whaley Bridge High Peak Derbyshire SK23 7BS |
Secretary Name | John Rowland McAloon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Registered Address | Third Floor Devonshire House Mayfair Place London W1X 5FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
17 November 1999 | Application for striking-off (1 page) |
13 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: bicc cables energy head office hall lane prescot merseyside L34 5TG (1 page) |
9 July 1999 | Director resigned (1 page) |
5 February 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
18 January 1999 | Resolutions
|
15 December 1998 | Director resigned (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: heronsway chester business park wrexham road chester CH4 9PZ (1 page) |
26 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
5 September 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members
|
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
7 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
4 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 December 1994 (11 pages) |
19 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |