Great Hormead
Buntingford
Herts
SG9 0NP
Director Name | Philip Roy Robb |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 September 2001) |
Role | Financial Director |
Correspondence Address | 8 Gleneagles Road Urmston Manchester Lancashire M41 8SE |
Director Name | Mr William Stewart McCorkindale |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(10 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 18 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Sephton Avenue Culcheth Warrington Cheshire WA3 4LZ |
Director Name | Sami Mohammed Jalal |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Bahrain |
Status | Resigned |
Appointed | 31 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | PO Box 113 Manama Foreign |
Director Name | Christopher Charles Preece |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | PO Box 5985 Manama Foreign |
Director Name | Robert William Royce |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 1998) |
Role | Managing Director |
Correspondence Address | Holly Lodge Oatlands Chase Weybridge Surrey K13 9RD |
Registered Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£824,534 |
Current Liabilities | £990 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | Voluntary strike-off action has been suspended (1 page) |
15 March 2001 | Application for striking-off (1 page) |
27 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
20 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
6 January 1999 | Return made up to 26/12/98; full list of members
|
17 September 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
17 June 1998 | Full accounts made up to 30 June 1997 (9 pages) |
12 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
14 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
25 June 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
17 July 1995 | Full accounts made up to 30 June 1994 (11 pages) |