Stutton
Tadcaster
North Yorkshire
LS24 9BS
Director Name | Golden Pharos Berhad (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 1993(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 05 February 2008) |
Correspondence Address | Lot 6471 Batu Co Jalan Kapar 42100 Klang Selangor Malaysia |
Director Name | Prestige Doors Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 1996(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 February 2008) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Director Name | Yeoh Keat Hor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 April 1992(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 1993) |
Role | Company Director |
Correspondence Address | 14 Jalan Ss 20/22 Damansara Utama 47400 Petaling Jaya Selangor Darvl Ehsan Foreign |
Director Name | John Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 8 Manse Avenue Armadale W Lothian EH48 3HS Scotland |
Secretary Name | Caroline Louise Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | Lusoi Maypole Road Wickham Bishops Witham Essex CM8 3LX |
Director Name | William Yeoh Keat Hin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 August 1994(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 24 Jalan Ss3 74 Petaling Jaya Selangor 47300 Malaysia |
Director Name | Maznah Abdul Jalil |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 April 1995(7 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 29 Jalan 16/9 Petaling Jaya Selangor Darul Ehsan 46350 |
Director Name | Dato Mohd Saleh Sulong |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 April 1995(7 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 6 Jalan Langsat 4/1b Shah Alam Selangor 40000 |
Secretary Name | Che Mohd Nadir Mohd |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 July 1995(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 November 1995) |
Role | Accountant |
Correspondence Address | 61 Finsbury Park Road Finsbury Park London N4 2JY |
Secretary Name | Gary Michael Cadle |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 03 November 1995(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 12 Fairfield Road Epping Essex CM16 6SU |
Secretary Name | Mr Ian Ferguson Burbidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 115 Danes Way Pilgrims Hatch Brentwood Essex CM15 9JU |
Secretary Name | David John Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | 9 Orchid Drive Sutton In Ashfield Nottinghamshire NG17 5GT |
Director Name | Unigroup Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1993) |
Correspondence Address | 61 Doughty Street London WC1N 2NH |
Secretary Name | Abbot Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1993) |
Correspondence Address | 3 Colmore Circus Birmingham B4 6BH |
Registered Address | 1 Park Place London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2007 | Application for striking-off (1 page) |
28 April 2007 | Return made up to 01/04/07; full list of members (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 May 2006 | Return made up to 01/04/06; full list of members (5 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
19 March 2003 | Amended accounts made up to 31 December 2001 (5 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
16 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 September 2001 | Return made up to 29/04/01; full list of members (5 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 March 2001 | Secretary resigned (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: plumtree court london EC4A 4HT (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 April 1999 | Secretary's particulars changed (1 page) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
24 May 1998 | Secretary's particulars changed (1 page) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
13 August 1997 | Return made up to 29/04/97; no change of members
|
25 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (1 page) |
23 October 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
6 September 1996 | Return made up to 29/04/96; full list of members (6 pages) |
20 August 1996 | Director resigned (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 7 perry road witham essex CM8 3UD (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
30 June 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
9 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
2 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
16 November 1993 | Group accounts for a medium company made up to 30 June 1993 (9 pages) |