1981 Ck Velzen Zuid
The Netherlands
Secretary Name | Peter Charles Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(11 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Upfield Croydon CR0 5DR |
Director Name | Colin Little |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Rosemount Cupernham Lane Romsey Hampshire SO51 7JH |
Director Name | Simon James Mallite |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 December 1998) |
Role | Sales Director |
Correspondence Address | Holly House 166 Westbury Road Westbury On Trym Bristol BS9 3AH |
Director Name | Jennifer Stone |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1999) |
Role | Financial Director |
Correspondence Address | 8 Lodge Walk Downend Bristol Avon BS16 5UQ |
Secretary Name | Jennifer Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 7 years (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 8 Lodge Walk Downend Bristol Avon BS16 5UQ |
Director Name | Colin Little |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Rosemount Cupernham Lane Romsey Hampshire SO51 7JH |
Registered Address | 30 Saint Jamess Street London SW1A 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
21 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 10 queen square bristol BS1 4NT (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 30 st james's street london SW1A 1HB (1 page) |
26 June 1998 | Return made up to 26/02/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 July 1997 | Return made up to 26/02/97; no change of members
|
3 May 1997 | Full accounts made up to 31 March 1996 (14 pages) |
27 March 1997 | Return made up to 26/02/95; full list of members (7 pages) |
27 March 1997 | Return made up to 26/02/96; full list of members (7 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (14 pages) |
27 April 1995 | Full accounts made up to 31 March 1994 (14 pages) |