Chingford
London
E4 9HD
Secretary Name | Barbara Ann Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 5 Campbell Road Bow London E3 4DS |
Director Name | Mr Timothy John Maunder |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 January 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | John Edmund Blunden |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1992) |
Role | Property Developer |
Correspondence Address | Compton Cottage Sunnydale Orpington Kent BR6 8LY |
Director Name | John Edmund Blunden |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1992) |
Role | Property Developer |
Correspondence Address | Compton Cottage Sunnydale Orpington Kent BR6 8LY |
Secretary Name | Barry Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Normanshire Drive Chingford London E4 9HD |
Director Name | Paul Antony Blows |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyon House 9a Avenue Road Bishops Stortford Hertfordshire CM23 5NS |
Director Name | Paul Antony Blows |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 1 month after company formation) |
Appointment Duration | -1 years, 8 months (resigned 19 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyon House 9a Avenue Road Bishops Stortford Hertfordshire CM23 5NS |
Director Name | Mr Patrick Anthony Lawless |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Mayfield Road Sutton Surrey SM2 5DT |
Director Name | Mr Patrick Lawless |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 1 month after company formation) |
Appointment Duration | -1 years, 8 months (resigned 19 January 1992) |
Role | Company Director |
Correspondence Address | 92 Lynwood Drive Worcester Park Surrey KT4 7AE |
Secretary Name | Mrs Denise Elaine Lawless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Mayfield Road Sutton Surrey SM2 5DT |
Director Name | Peter Arnold Hall |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 1997) |
Role | Solicitor And Company Director |
Correspondence Address | 1 Finch Lane Beaconsfield Buckinghamshire HP9 2TL |
Registered Address | 33 Golden Street London W1R 3PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
23 July 1997 | Application for striking-off (1 page) |
15 July 1997 | Director resigned (1 page) |
28 April 1997 | Resolutions
|
27 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
20 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
1 February 1996 | Auditor's resignation (1 page) |
18 December 1995 | Director resigned (6 pages) |
18 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: allied house 47/49 aberavon road london E3 5AR (1 page) |
18 December 1995 | Director resigned (6 pages) |
18 December 1995 | New director appointed (2 pages) |
12 October 1995 | Full accounts made up to 31 January 1995 (8 pages) |