Welling
Kent
DA16 1DR
Director Name | David John Hemmings |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 March 1992) |
Role | Engineer |
Correspondence Address | 52 Alexander Drive Cirencester Gloucestershire GL7 1UH Wales |
Director Name | Anthony James Hunt |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | The Studio 14 St Johns Wood Road London NW8 8RE |
Secretary Name | Jeremy Dalton Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | Clinton Cottage Forest Moor Road Knaresborough North Yorkshire HG5 8LU |
Director Name | Mr David Anthony Edgerley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 1995) |
Role | Designer |
Correspondence Address | 14 Langbourne Avenue London N6 6AL |
Director Name | Mr Ming Leung |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 52 Meadway Court London NW11 6PN |
Director Name | Charles Brian Henderson |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | Flat C 40 Earlham Street London WC2H 9LA |
Director Name | Jeremy Dalton Rhodes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Clinton Cottage Forest Moor Road Knaresborough North Yorkshire HG5 8LU |
Secretary Name | Julie Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 16 Huxley Close Godalming Surrey GU7 2AS |
Director Name | Mr Eric Ernest Bridgen |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Honeysuckle Cottages Coldharbour Dorking Surrey RH5 6HD |
Director Name | Donald Harvey Leggett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Qritish |
Status | Resigned |
Appointed | 01 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 1996) |
Role | Information Technology Consult |
Correspondence Address | 17 Merrivale Gardens Woking Surrey GU21 3LX |
Director Name | Hugh Francis Gerrard Whitehead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 1996) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 29 Carver Road Herne Hill London SE24 9LS |
Secretary Name | Stephen Slator |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(8 years after company formation) |
Appointment Duration | 6 months (resigned 23 December 1996) |
Role | Accountant |
Correspondence Address | 24 The Mount Rickmansworth Hertfordshire WD3 4DW |
Director Name | Stephen Slator |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | 24 The Mount Rickmansworth Hertfordshire WD3 4DW |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2005 | Receiver ceasing to act (1 page) |
2 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
10 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 July 1997 | Director resigned (1 page) |
11 July 1997 | Administrative Receiver's report (7 pages) |
10 July 1997 | Statement of Affairs in administrative receivership following report to creditors (67 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 24 britton street london EC1M 5NQ (1 page) |
11 April 1997 | Appointment of receiver/manager (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Resolutions
|
23 October 1996 | Director resigned (1 page) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
22 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
15 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
28 September 1995 | Director resigned (2 pages) |
19 September 1995 | New director appointed (2 pages) |
31 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Director resigned (2 pages) |
29 June 1995 | New director appointed (4 pages) |
29 June 1995 | New director appointed (2 pages) |