Hatherop
Cirencester
Gloucestershire
GL7 3NA
Wales
Director Name | David John Hemmings |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 April 1992) |
Role | Engineer |
Correspondence Address | 52 Alexander Drive Cirencester Gloucestershire GL7 1UH Wales |
Director Name | Anthony James Hunt |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 May 1997) |
Role | Engineer |
Correspondence Address | 4a Plympton Street London NW8 8AB |
Director Name | Alan Cenydd Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 April 1992) |
Role | Engineer |
Correspondence Address | The Hatches 70 Queen Elizabeth Road Cirencester Gloucestershire GL7 1DJ Wales |
Director Name | Merlyn Saunders |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 April 1992) |
Role | Engineer |
Correspondence Address | 24 Highfield Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AW |
Secretary Name | Jeremy Dalton Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Clinton Cottage Forest Moor Road Knaresborough North Yorkshire HG5 8LU |
Director Name | Jeremy Dalton Rhodes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Clinton Cottage Forest Moor Road Knaresborough North Yorkshire HG5 8LU |
Director Name | Mr Eric Ernest Bridgen |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Honeysuckle Cottages Coldharbour Dorking Surrey RH5 6HD |
Secretary Name | Julie Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 16 Huxley Close Godalming Surrey GU7 2AS |
Director Name | Mr Terence John Baughan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 194 Headington Road Headington Oxford Oxfordshire OX3 0BS |
Secretary Name | Stephen Slator |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | 24 The Mount Rickmansworth Hertfordshire WD3 4DW |
Director Name | Stephen Slator |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(10 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | 24 The Mount Rickmansworth Hertfordshire WD3 4DW |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £288,792 |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2001 | Receiver ceasing to act (1 page) |
2 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1997 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
1 October 1997 | Administrative Receiver's report (7 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 24 britton street london EC1M enq (1 page) |
11 April 1997 | Appointment of receiver/manager (1 page) |
11 April 1997 | Company name changed yrm LIMITED\certificate issued on 11/04/97 (2 pages) |
2 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
28 October 1996 | Director resigned (1 page) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (1 page) |
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
15 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
21 December 1995 | Director resigned (2 pages) |
29 September 1995 | Company name changed anthony hunt associates LIMITED\certificate issued on 01/10/95 (4 pages) |
26 June 1995 | New director appointed (3 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |