Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Secretary Name | Fiona Margaret Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 6 Blakeney Close London NW1 0BR |
Director Name | Bernard Brooks |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 1999) |
Role | Technical Director |
Correspondence Address | 4 Manor Road Christchurch Dorset BH23 1LU |
Director Name | Mr Hugh Wingfield Melvin |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 1995) |
Role | Chairman |
Correspondence Address | 44 Palmerston Way Alverstoke Gosport Hampshire PO12 2LZ |
Director Name | Daniel Cornelius Ray |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 1995) |
Role | Managing Director |
Correspondence Address | 836 Kenton Lane Harrow Weald Harrow Middlesex HA3 6AG |
Director Name | Michael William Wareham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 1994) |
Role | Managing Director |
Correspondence Address | 38 Glenwood Close Hempstead Gillingham Kent ME7 3RP |
Director Name | Victor George Welham |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 1997) |
Role | Sales & Marketing Director |
Correspondence Address | Lyewood The Close Brighton Road Sway Lymington Hampshire SO50 6ED |
Secretary Name | Nicholas Stephen Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 2 Devonshire Gardens Bursledon Southampton Hampshire SO31 8HE |
Secretary Name | Daniel Cornelius Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 836 Kenton Lane Harrow Weald Harrow Middlesex HA3 6AG |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | Patrick Warwick Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | 1 Rutland Road Harrow Middlesex HA1 4JN |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Brian Frederick Blewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cedar Avenue Blackwater Camberley Surrey GU17 0JE |
Director Name | Mr Stuart James Wilkins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Hedges House Two Hedges Road Bishops Cleeve Cheltenham GL52 9PT Wales |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,891,426 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (10 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: c/o sun hml engineering unit 8 trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page) |
10 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
12 June 2003 | New director appointed (2 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (10 pages) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: c/o air log LTD north lane aldershot hampshire GU12 4QH (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
14 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 July 2000 | Return made up to 09/06/00; full list of members
|
1 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | Return made up to 09/06/99; no change of members (8 pages) |
12 July 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: electral house neasden lane london NW10 1RR (1 page) |
2 May 1999 | Secretary resigned (1 page) |
19 February 1999 | Resolutions
|
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (4 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
26 November 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 09/06/97; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 August 1997 | Director resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: unit 3. 25,blackmoor road, ebblake industrial estate, verwood, wimborne, dorset.BH21 6BE. (1 page) |
8 January 1997 | Auditor's resignation (1 page) |
25 July 1996 | Return made up to 09/06/96; no change of members (6 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1995 | Director resigned (2 pages) |
4 October 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 09/06/95; no change of members (8 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |