Hayes
Bromley
Kent
BR2 7LQ
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 July 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 July 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Douglas Roger Brookes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 1996) |
Role | Managing Director |
Correspondence Address | Drift House North Street West Rainton Houghton Le Spring Tyne And Wear DH4 6NU |
Director Name | Derek Mate |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Crathorne Yarm Cleveland TS15 0BA |
Director Name | Mr John Murphy |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1992) |
Role | Secretary |
Correspondence Address | 9 Kneeton Park Middleton Tyas Richmond North Yorkshire DL10 6SB |
Secretary Name | Mr John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 9 Kneeton Park Middleton Tyas Richmond North Yorkshire DL10 6SB |
Director Name | Mr Malcolm Shaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Secretary Name | Mr Malcolm Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Registered Address | 15 Marylebone Road London NW1 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 29 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 February 1999 | Application for striking-off (1 page) |
1 February 1999 | Resolutions
|
20 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
16 April 1998 | Location of debenture register (1 page) |
16 April 1998 | Location of register of members (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
22 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
15 January 1998 | Resolutions
|
30 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
16 July 1997 | Location of debenture register (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: alexandra house whessoe road po box 9 darlington DL3 0RG (1 page) |
16 July 1997 | Location of register of members (1 page) |
19 January 1997 | Accounts for a dormant company made up to 30 March 1996 (6 pages) |
15 October 1996 | Return made up to 12/07/96; full list of members
|
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New director appointed (7 pages) |
3 November 1995 | Accounts for a dormant company made up to 1 April 1995 (6 pages) |
11 September 1995 | Return made up to 12/07/95; no change of members (4 pages) |