91 Brinsea Road
Congresbury
North Somerset
BS49 5JJ
Secretary Name | Miss Joan Margaret Shackleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Mr John Edward Burnapp |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(16 years after company formation) |
Appointment Duration | 3 years (closed 06 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gwynfa Close Oaklands Welwyn Hertfordshire AL6 0PR |
Director Name | Peter Charles Dudley Norman |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 1993) |
Role | Senior Computer Consultant |
Correspondence Address | 7 Kimberley Place Falmouth Cornwall TR11 3QL |
Director Name | Wendy Jane Norman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 1993) |
Role | Registered General Nurse |
Correspondence Address | 7 Kimberley Place Falmouth Cornwall TR11 3QL |
Secretary Name | Peter Charles Dudley Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 7 Kimberley Place Falmouth Cornwall TR11 3QL |
Director Name | Mr Adrian Roger Dudley Norman |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 1996) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Wing Crowcombe Court Crowcombe Taunton Somerset TA4 4AD |
Director Name | Ian Maclean Wylie |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 1995) |
Role | Management Consultant |
Correspondence Address | The Old Vicarage Aldsworth Cheltenham Glos GL54 3QZ Wales |
Secretary Name | Katherine Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Northwing Crowcombe Court Crowcombe Taunton Somerset TA4 4AD |
Director Name | Malcolm Jeffery |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 April 2001) |
Role | Management Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Antrim Road Woodley Berkshire RG5 3NY |
Director Name | Mr Christopher Michael Paine |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 July 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill Farm Great Missenden Bucks HP16 9QF |
Director Name | Michael Anthony Rice |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 1994) |
Role | Management Consultant |
Correspondence Address | Boundary House 107 Gally Hill Road Church Crookham Hampshire GU13 0RX |
Registered Address | 4 Felstead Gardens Ferry Street London E14 3BS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,426 |
Cash | £12,111 |
Current Liabilities | £1,224 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2004 | Application for striking-off (1 page) |
6 July 2003 | Return made up to 30/06/03; no change of members (5 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
30 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 July 2001 | Return made up to 30/06/01; no change of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (10 pages) |
7 February 2000 | Ad 28/01/00--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
29 December 1999 | Resolutions
|
30 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
13 July 1998 | Return made up to 30/06/98; change of members (7 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
3 May 1997 | Ad 17/04/97--------- £ si 300@1=300 £ ic 700/1000 (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
6 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
27 June 1996 | Director resigned (1 page) |
20 March 1996 | Location of register of directors' interests (1 page) |
20 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1996 | Location of register of members (1 page) |
12 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
31 May 1995 | Director resigned (2 pages) |