Cosmore
Dorchester
Dorset
DT2 7TW
Secretary Name | Geraldine Touzel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 July 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory East Woodlands Frome Somerset BA11 5LQ |
Director Name | Anthony Harold Hughes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collinge Fold Farm Rawtenstall Rossendale Lancashire BB4 8JQ |
Director Name | Mr Kenneth James Toole |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 432 Marine Road East Morecambe Lancashire LA4 6AA |
Secretary Name | Trudy Winspear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | Blackbirds Marston Road Sherborne Dorset DT9 4BL |
Secretary Name | Alan William Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years after company formation) |
Appointment Duration | 7 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 43 Old Green Riding Gate Harwood Bolton Lancashire BL2 4DP |
Director Name | Mr Antony Goodman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | The Whitehouse 118 Harboro Road Sale Cheshire M33 6QL |
Secretary Name | Andrew Charles Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 23 Fieldhead Avenue Bamford Rochdale Lancashire OL11 5JU |
Secretary Name | Mr Paul Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 365 Atherton Road Hindley Wigan Lancashire WN2 3XD |
Registered Address | 8-10 Bulstrode Street London W1M 6AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 February 1997 | Application for striking-off (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: polymer house 9 quarry fields industrial park mere wiltshire BA12 6LA (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
15 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
4 April 1996 | Secretary resigned (1 page) |
15 March 1996 | Director resigned (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |