Roundhay
Leeds
LS8 2JH
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 February 2000) |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 22 February 2000) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | Robert Paul Robinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 1993) |
Role | General Manager |
Correspondence Address | 2 Wayside Walk Heathfield East Sussex TN21 0XW |
Director Name | Mr Alexander Francis Buchan Leonard |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 October 1991) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Briton Close Sanderstead South Croydon Surrey CR2 0JH |
Director Name | Mr John Richard Coomber |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Willingdon Mount Avenue Hutton Brentwood Essex CM13 2NY |
Secretary Name | Mr David Henry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dog House 123 Borden Lane Sittingbourne Kent ME10 1BX |
Director Name | John Lockyer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 1993) |
Role | General Manager |
Correspondence Address | Westbrook 16 Green Close Chelmsford Essex CM1 5SL |
Director Name | Mr David Henry Brown |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Dog House 123 Borden Lane Sittingbourne Kent ME10 1BX |
Director Name | John Philip Robert Baxter |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | Paul James Clayton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | Wellbrook House Wellbrook Hill Mayfield East Sussex TN20 6HH |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 November 1995) |
Role | Secretary |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Secretary Name | John Philip Robert Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | John Alexander Wilson Moir |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1997) |
Role | Chief Executive |
Correspondence Address | 10 Ardleigh Road London N1 4HP |
Secretary Name | John Alexander Wilson Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(10 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 May 1996) |
Role | Chief Executive |
Correspondence Address | 10 Ardleigh Road London N1 4HP |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Registered Address | Trinity Court 42 Trinity Square London EC3N 4TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 August 1999 | Application for striking-off (1 page) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | Director resigned (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
7 June 1999 | Return made up to 28/05/99; full list of members (7 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
7 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Return made up to 28/05/98; full list of members (7 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 October 1997 | Secretary resigned;director resigned (1 page) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
31 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 September 1996 | Return made up to 28/05/96; full list of members (6 pages) |
3 September 1996 | Location of register of members (1 page) |
3 September 1996 | Location of debenture register (1 page) |
3 September 1996 | Location of register of directors' interests (1 page) |
3 September 1996 | Director resigned (3 pages) |
3 September 1996 | New secretary appointed;new director appointed (1 page) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Return made up to 28/05/95; full list of members
|
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 71 77 leadenhall street london EC3A 2PQ (1 page) |