Datchet
Slough
Berks
SL3 9DY
Secretary Name | David Charles Phipps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 18 Chestnut Road Guildford Surrey GU1 1HG |
Director Name | Jack Chase |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 1995) |
Role | Accountant |
Correspondence Address | 80 Falmouth Gardens Redbridge Essex IG4 5JJ |
Secretary Name | Martin Oliver Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Montagu Road Datchet Slough Berks SL3 9DY |
Director Name | Peter McErlean |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 1997) |
Role | Accountant |
Correspondence Address | 23 The Drive Potters Bar Hertfordshire EN6 2AP |
Secretary Name | Peter McErlean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 1997) |
Role | Accountant |
Correspondence Address | 23 The Drive Potters Bar Hertfordshire EN6 2AP |
Director Name | Francis John Copping |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tabors Avenue Great Baddow Chelmsford Essex CM2 7ES |
Registered Address | C/O Adam & Harvey Group Plc Standard House 15/16 Bonhill Street London EC2P 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 February 1999 | Application for striking-off (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 22/01/99; full list of members (7 pages) |
20 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 January 1998 | Return made up to 22/01/98; no change of members (8 pages) |
14 January 1998 | New director appointed (3 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | Return made up to 01/02/97; no change of members (6 pages) |
13 February 1996 | Return made up to 01/02/96; full list of members
|
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |