Far Gannaway
Hatton
Warwickshire
CV35 8XD
Director Name | Mrs Katherine Clare Evans |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 July 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Walk Kidderminster Worcestershire DY11 6XY |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(13 years, 3 months after company formation) |
Appointment Duration | 12 months (closed 30 July 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Ms Anne Janette Joseph |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(13 years, 3 months after company formation) |
Appointment Duration | 12 months (closed 30 July 2002) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Secretary Name | Formpart (No 2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2001(13 years, 3 months after company formation) |
Appointment Duration | 12 months (closed 30 July 2002) |
Correspondence Address | C/O Reed Elsevier Uk Limited 25 Victoria Street London SW1H 0EX |
Director Name | Ian Leslie Maurice Thomas |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 435 East 65th Street Apt 15d New York Ny 10021 United States |
Director Name | John Alan Sansom |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Fairfield Barn, Hoccum Court Hoccum Bridgnorth Shropshire WV15 5HQ |
Director Name | Martin Joseph Nathan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 1 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Christopher Stafford Chiles |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Brooklands Off Papermill Drive Bedley Redditch |
Secretary Name | Martin Joseph Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 1 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Christopher Stuart Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 1999) |
Role | Commercial Director |
Correspondence Address | 20 Penryn Close Sheraton Park Nuneaton Warwickshire CV11 6FF |
Director Name | James Allan Colquhoun Macfarlane |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nobury Hill Inkberrow Worcestershire WR7 4HA |
Director Name | Michael Edis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Director Name | Raymond Fagan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 22 Dougal Avenue Livingston New Jersey 07039 |
Secretary Name | Michael Edis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Director Name | Richard William Phillips |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2000) |
Role | IT Director |
Correspondence Address | 51 Stanmore Gardens Newport Pagnell Milton Keynes Buckinghamshire MK16 0PD |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Registered Address | 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£481,938 |
Current Liabilities | £481,938 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Application for striking-off (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: church street dunstable bedfordshire LU5 4HB (1 page) |
7 November 2001 | Return made up to 29/10/01; full list of members
|
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
2 August 2001 | Resolutions
|
22 November 2000 | Director resigned (1 page) |
15 November 2000 | Return made up to 27/10/00; full list of members
|
15 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 November 2000 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
12 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Return made up to 27/10/97; full list of members (7 pages) |
23 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Return made up to 27/10/96; no change of members
|
5 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
8 November 1995 | Return made up to 27/10/95; full list of members (8 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |