London
SW1X 9SH
Secretary Name | Mr Michael Russell Leathers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 64 Sloane Street London SW1X 9SH |
Director Name | Mr John Damian Androcles Aspinall |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hastings House Walton Street London SW3 1SA |
Director Name | Dorothy Eve Clegg |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Whixley Hall Whixley York YO5 8AR |
Director Name | Ronald Anthony Clegg |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Whixley Hall Whixley York Yorkshire YO5 8AR |
Secretary Name | Dorothy Eve Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Whixley Hall Whixley York YO5 8AR |
Registered Address | 64 Sloane Street London SW1X 9SH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£981,602 |
Current Liabilities | £981,604 |
Latest Accounts | 5 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2001 | Application for striking-off (1 page) |
30 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
18 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
29 June 1999 | Full accounts made up to 5 April 1998 (10 pages) |
30 April 1999 | Return made up to 07/04/99; no change of members
|
5 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
14 April 1997 | Return made up to 07/04/97; full list of members (9 pages) |
23 April 1996 | Return made up to 07/04/96; full list of members (8 pages) |
25 January 1996 | Accounting reference date shortened from 30/06 to 05/04 (1 page) |
23 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 January 1996 | Auditor's resignation (1 page) |
1 May 1995 | Return made up to 07/04/95; no change of members (10 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |