London
SW11 3DP
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Keith Michael Buchanan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 August 2001) |
Role | Chartered Accountant |
Correspondence Address | The Seedlings Bridge Road Long Sutton Lincolnshire PE12 9EQ |
Director Name | Donald Edward Burt |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Villa Close Low Ackworth Pontefract West Yorkshire WF7 7NR |
Secretary Name | Terence Edwin Barks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 2 Johnson Cottages Long Lane Codnor Ripley Derbyshire DE5 9QX |
Secretary Name | Mr Stephen Paul Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Cheyne Walk Bawtry Doncaster South Yorkshire DN10 6RS |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2001 | Application for striking-off (1 page) |
8 November 2000 | Return made up to 09/07/00; full list of members (6 pages) |
4 October 2000 | Director's particulars changed (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 August 1999 | Return made up to 09/07/99; no change of members (4 pages) |
15 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: c/o carleton furniture group LTD monkhill pontefract west yorkshire WF8 2NS (1 page) |
4 August 1998 | Return made up to 09/07/98; full list of members (7 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 November 1995 | Return made up to 09/07/95; full list of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |