Cockermouth
Cumbria
CA13 9EN
Secretary Name | Mr Michael Joseph McGrath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | 20 Blakeden Drive Claygate Esher Surrey KT10 0JR |
Director Name | Brian Nigel Potter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1993(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 October 2000) |
Role | Finance Director |
Correspondence Address | Montana House Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Director Name | Peter Maurice Crystal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 08 July 1991) |
Role | Solicitor |
Correspondence Address | 9 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Mrs Lesley Ann Gregory |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 08 July 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57 Popes Grove Strawberry Hill Middlesex TW1 4JZ |
Secretary Name | Mrs Lesley Ann Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 08 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Popes Grove Strawberry Hill Middlesex TW1 4JZ |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Registered Address | Elvin House Stadium Way Wembley Middlesex HA9 0DW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2000 | Application for striking-off (1 page) |
29 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 June 1999 | Return made up to 22/06/99; full list of members
|
14 April 1999 | Registered office changed on 14/04/99 from: wembley stadium wembley middlesex HA9 0DW (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
22 June 1998 | Return made up to 22/06/98; full list of members (9 pages) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 June 1997 | Return made up to 22/06/97; full list of members (9 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Auditor's resignation (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 June 1996 | Return made up to 22/06/96; full list of members (9 pages) |
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 October 1995 | Director resigned (2 pages) |
21 June 1995 | Return made up to 22/06/95; full list of members (16 pages) |
12 June 1995 | Particulars of mortgage/charge (42 pages) |