Suite 122
Dallas
Texas
75248
Director Name | Mr Peter Jonathon Ford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 1996) |
Role | Managing Director |
Correspondence Address | Oak Tree Cottage Breach Oak Lane Corley Warwickshire CV7 8AU |
Secretary Name | Mr David Michael Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 30 January 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Oak Dene Close Claverdon Warwick Warwickshire CV35 8PZ |
Director Name | Mrs Jennifer Ann Kerry |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 1993) |
Role | Commercial Director |
Correspondence Address | 73 Alderbrook Road Solihull West Midlands B91 1NS |
Secretary Name | Mrs Jennifer Ann Kerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 1993) |
Role | Commercial Director |
Correspondence Address | 73 Alderbrook Road Solihull West Midlands B91 1NS |
Director Name | Donald Gavan Fahrenheim |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 58 Aberdare Gardens London NW6 3QD |
Director Name | David Vaughan Williams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 1996) |
Role | Operations Director |
Correspondence Address | 19 Perryford Drive Solihull West Midlands B91 3XE |
Secretary Name | David Vaughan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 1996) |
Role | Operations Director |
Correspondence Address | 19 Perryford Drive Solihull West Midlands B91 3XE |
Director Name | Graham Martin Gutteridge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 171 Hammersmith Grove London W6 |
Director Name | Sir Aubrey Thomas Brocklebank |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 1996) |
Role | Accountant |
Correspondence Address | 36 Rokeby House Lochinvar Street London SW12 8PX |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Colin John Grant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Secretary Name | Mr Colin John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Secretary Name | Stuart Graham Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(10 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rennets Close London SE9 2NQ |
Secretary Name | Jeanette Fitzgerald |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 1997(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 January 1998) |
Role | Attorney |
Correspondence Address | 3000 Morning Dove Lane McKinney 75070 Texas Usa Foreign |
Secretary Name | Keith Christopher George Foulser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1998) |
Role | Accountant |
Correspondence Address | 28 Cedar Park Thorley Hertfordshire CM23 4JU |
Registered Address | 1 & 2 Raymond Buildings Gray's Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 May |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
28 April 1999 | Liquidators statement of receipts and payments (5 pages) |
7 August 1998 | Statement of affairs (5 pages) |
18 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: watson house 54 baker street london W1M 1DJ (1 page) |
3 February 1998 | Accounts made up to 31 May 1997 (15 pages) |
21 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
20 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
27 June 1997 | Accounting reference date shortened from 31/05/97 to 30/05/97 (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
21 January 1997 | New director appointed (3 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
21 January 1997 | New secretary appointed;new director appointed (3 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 September 1996 | Accounts made up to 31 May 1996 (12 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 91 main road meriden coventry west midlands CV7 7NL (1 page) |
11 April 1996 | New director appointed (3 pages) |
31 March 1996 | New director appointed (2 pages) |
13 March 1996 | Accounts made up to 30 June 1995 (11 pages) |
1 March 1996 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
18 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 4 priory road kennilworth warwickshire CV8 1LL (1 page) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |