High Lane
Stockport
Cheshire
SK6 8DU
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1993(5 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Mr Stephen Sebastian Hobhouse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1997(9 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 13 May 2003) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Norton Sutton Scotney Winchester Hampshire SO21 3ND |
Director Name | Mr Marcus Andrew Jordan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Yew Tree Road Edgbaston Birmingham West Midlands B15 2LX |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | Mr David Molineaux Thompson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 1993) |
Role | Chartered Surveyor |
Correspondence Address | 5 Hampshire Drive Edgbaston Birmingham West Midlands B15 3NY |
Secretary Name | Mr David Molineaux Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 5 Hampshire Drive Edgbaston Birmingham West Midlands B15 3NY |
Registered Address | 81 Carter Lane London EC4V 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£97,297 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2002 | Application for striking-off (1 page) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 August 1999 | Return made up to 28/06/99; no change of members (8 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 July 1998 | Return made up to 28/06/98; no change of members (8 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 September 1997 | New director appointed (4 pages) |
27 July 1997 | Return made up to 28/06/97; full list of members
|
20 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 81, carter lane, london, EC4V 5EP. (1 page) |
19 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
25 July 1995 | Return made up to 28/06/95; change of members (10 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |