Bickley
Bromley
Kent
BR1 2HY
Secretary Name | Wladyslaw Alexander Skorko |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 31 December 1993(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 25 Albyfield Bickley Bromley Kent BR1 2HY |
Director Name | Laurence Patrick Bagshaw |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 August 1992) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Orde Close Crawley West Sussex RH10 3NG |
Director Name | Barry Ian Harry Grant |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | Fairmead 1 Simone Close Bickley Bromley Kent BR1 2PY |
Director Name | Wladyslaw Alexander Skorko |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 25 Albyfield Bickley Bromley Kent BR1 2HY |
Director Name | Hugh Benet Young |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 25 September 1992) |
Role | Solicitor |
Correspondence Address | Ivy House 31 High Street North Crawley Bucks MK16 9HN |
Secretary Name | Barry Ian Harry Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | Fairmead 1 Simone Close Bickley Bromley Kent BR1 2PY |
Secretary Name | Adam Leon Shire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 46 Elsworthy Road London NW3 3BU |
Director Name | Laurence Patrick Bagshaw |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Orde Close Crawley West Sussex RH10 3NG |
Director Name | Mr Janusz Leonard Lazarowicz |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | Piper House St Georges Road Bickley Kent BR1 2LB |
Director Name | Mr Janusz Leonard Lazarowicz |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | Piper House St Georges Road Bickley Kent BR1 2LB |
Secretary Name | Laurence Patrick Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Orde Close Crawley West Sussex RH10 3NG |
Director Name | Bank Gospodarki Zywnosciowej (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 August 1992) |
Correspondence Address | 4 Grzybowska Street Pl-00 131 Warsaw Foreign |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 1993 |
---|---|
Net Worth | £307,507 |
Current Liabilities | £56,146 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
26 June 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 December 1996 | Liquidators statement of receipts and payments (5 pages) |
9 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
9 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
7 June 1996 | Liquidators statement of receipts and payments (5 pages) |
7 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
7 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
6 December 1995 | Liquidators statement of receipts and payments (10 pages) |
6 December 1995 | Liquidators' statement of receipts and payments (10 pages) |
6 December 1995 | Liquidators' statement of receipts and payments (10 pages) |