Luckington
Wiltshire
SN14 6NP
Director Name | Patricia Jane Stanbridge |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | Luckington Manor Stables Luckington Chippenham Wiltshire SN14 6NP |
Director Name | David John Dodd |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 April 1999) |
Role | Advertising Executive |
Correspondence Address | 43 Avenue Paul Donmer Paris 75116 |
Director Name | Mr Graham Arthur Tyler |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 April 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Kent ME12 3QP |
Director Name | Mr Stephen James Woodward |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Ladies 32 West Hill Sanderstead South Croydon Surrey CR2 0SA |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 1996(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 April 1999) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Kenneth John Stanbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | Luckington Manor Luckington Wiltshire SN14 6NP |
Secretary Name | Mr Graham Arthur Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Kent ME12 3QP |
Registered Address | Moore Stephens Booth White 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 May 1998 | Receiver ceasing to act (1 page) |
18 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 April 1997 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
8 October 1996 | Appointment of receiver/manager (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: 12 great james street london WC1N 3DR (1 page) |
21 May 1996 | Return made up to 21/04/96; full list of members (8 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: taylors house 62-34 bromham road bedford,bedfordshire MK40 2QG (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Resolutions
|
18 December 1995 | Ad 15/10/86--------- £ si 98@1 (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 90 high street harrow-on-the-hill middlesex HA1 3LP (1 page) |
16 June 1995 | Return made up to 21/04/95; full list of members (14 pages) |