Sutton
Surrey
SM2 7QA
Director Name | Mr David William Haigh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 March 1998) |
Role | Company Director |
Correspondence Address | Well House Hook Heath Road Woking Surrey GU22 0LF |
Secretary Name | Heather June McAuliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 March 1998) |
Role | Secretary |
Correspondence Address | 32 Colvin Gardens Wanstead London E11 2DD |
Director Name | Mr Peter Metcalfe Kitching |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 September 1991) |
Role | Banker |
Correspondence Address | Vale Lodge 124 Bradbourne Road Sevenoaks Kent TN13 3QP |
Director Name | Mr Charles John Radford |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 June 1996) |
Role | Head Of Administration |
Correspondence Address | Frenches Lodge Little London Andover Hampshire SP11 6JG |
Secretary Name | Mr Charles John Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Frenches Lodge Little London Andover Hampshire SP11 6JG |
Director Name | Mr Nicholas William Jones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 19 Higham Road Woodford Green Essex IG8 9JN |
Registered Address | 24 Chiswell Street London EC1Y 4TY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1997 | Application for striking-off (1 page) |
13 August 1996 | Accounts made up to 31 December 1995 (6 pages) |
30 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
30 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 37-43 sackville street london W1X 1DB (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Resolutions
|
3 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |