Basingstoke
Hampshire
RG22 5JH
Secretary Name | Philip Wilson Arkless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1994(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 68 Windermere Avenue Basingstoke Hampshire RG22 5JH |
Director Name | B&C Corporate Director Ltd (Corporation) |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Status | Closed |
Appointed | 10 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 15 February 2000) |
Correspondence Address | C/O Ernst & Young Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Maria Victoria Callaghan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 1993) |
Role | Solicitor |
Correspondence Address | 18 Thames Quay London SW10 0UY |
Director Name | Christopher Anthony Verey Dadson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 1994) |
Role | Secretary |
Correspondence Address | 3 Broughton Road Orpington Kent BR6 8EG |
Director Name | Paul John Joseph Radcliffe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 1993) |
Role | Accountant |
Correspondence Address | Beynes House Debden Saffron Walden Essex |
Secretary Name | Christopher Anthony Verey Dadson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 3 Broughton Road Orpington Kent BR6 8EG |
Registered Address | C/O Ernst & Young Rolls House 7 Rolls Building London EC4A 1NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 August 1999 | Application for striking-off (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page) |
21 October 1998 | Return made up to 16/10/98; no change of members
|
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
11 November 1996 | Director's particulars changed (1 page) |
11 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: king's house 36/37 king street london EC2V 8BH (1 page) |
28 November 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Return made up to 16/10/95; no change of members (8 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |