85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 May 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Peto Place London NW1 4DT |
Secretary Name | David Ian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 35 Wimbolt Street London E2 7BX |
Director Name | Mr Anthony David Bullock |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1993) |
Role | Quantity Surveyor |
Correspondence Address | 1 Rangers Walk Hanham Bristol Avon BS15 3PW |
Director Name | Mr Robert Alec Wood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1993) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Secretary Name | David Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 35 Wimbolt Street London E2 7BX |
Director Name | Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 1995) |
Role | Accountant |
Correspondence Address | 21 Hope Terrace Edinburgh EH9 2AP Scotland |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Registered Address | Page Street London NW7 2ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 December 1996 | Application for striking-off (1 page) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (6 pages) |