Rampton
Cambridge
CB3 7HW
Director Name | Barry Anthony Francis Grice |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | 5 Old Farm Close Needingworth St Ives Huntingdon Cambridgeshire PE17 3SQ |
Director Name | Robert Stanley Walder |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | Silver Birches Hemington Oundle Peterborough Cambridgeshire PE8 5QJ |
Secretary Name | Robert Stanley Walder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | Silver Birches Hemington Oundle Peterborough Cambridgeshire PE8 5QJ |
Director Name | Mr Roger Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Registered Address | 6 Raleigh House Admirals Way Waterside London E14 9SN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1999 | Receiver ceasing to act (2 pages) |
16 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 October 1996 | Receiver's abstract of receipts and payments (3 pages) |
1 October 1996 | Receiver's abstract of receipts and payments (3 pages) |
30 September 1996 | Receiver ceasing to act (2 pages) |
30 September 1996 | Appointment of receiver/manager (1 page) |
21 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1995 | Administrative Receiver's report (14 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: cromwell works creek fen march cambs, PE15 0BU (1 page) |
9 June 1995 | Appointment of receiver/manager (2 pages) |
31 March 1995 | Particulars of mortgage/charge (20 pages) |
22 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |