Spring Vale Road, Hayfield
High Peak
Derbyshire
SK22 2LD
Secretary Name | Mr Paul James Tarran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Chapel Hill Stansted Essex CM24 8AQ |
Director Name | Brian Banks |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 October 1999) |
Role | Investment Manager |
Correspondence Address | 48 Stone Park Avenue Beckenham Kent BR3 3LX |
Director Name | Michael Trevor Holland |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 December 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burnstubb Farm Brentmoor Road West End Woking Surrey GU24 9NE |
Secretary Name | Mr Brian John Tutin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Ashwood Road Potters Bar Hertfordshire EN6 2QD |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 June 1991) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Registered Address | Merchants House 5-7 Southwark Street London SE1 1RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 June 2001 | Voluntary strike-off action has been suspended (1 page) |
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2001 | Application for striking-off (1 page) |
15 January 2001 | Director resigned (1 page) |
20 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
16 May 2000 | Return made up to 26/04/00; full list of members
|
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 May 1999 | Return made up to 26/04/99; no change of members
|
27 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
28 May 1998 | Return made up to 26/04/98; full list of members (9 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 May 1997 | Return made up to 26/04/97; no change of members (5 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 May 1996 | Return made up to 26/04/96; no change of members
|
1 May 1995 | Return made up to 26/04/95; full list of members (10 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |