Newtownstewart
Omagh
County Tyrone
BT78 4EZ
Northern Ireland
Director Name | Mrs Marita Georgina Crawley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compton Scorpion Manor Compton Scorpion, Ilmington Shipston On Stour Warwickshire CV36 4PJ |
Secretary Name | Mrs Marita Georgina Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compton Scorpion Manor Compton Scorpion, Ilmington Shipston On Stour Warwickshire CV36 4PJ |
Director Name | Mr John Richard Hayward Faulkner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ellesmere Road London W4 4QH |
Director Name | Sir Brian Henry McGrath |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 9 Cheyne Gardens London SW3 5QU |
Director Name | Charles Frederick Woodhouse |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 1994) |
Role | Solicitor |
Correspondence Address | Selborne Lodge 2 Austen Road Guildford Surrey GU1 3NP |
Secretary Name | Mr Veron George Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 1 The Old Barracks Kensington Palace London W8 4PU |
Director Name | Michael John Parker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 1999) |
Role | Producer Of Large Events |
Correspondence Address | 41 Collingham Place London SW5 0QF |
Secretary Name | Mr John Richard Hayward Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 February 2000) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ellesmere Road London W4 4QH |
Registered Address | 3rd Floor Eagle House 110 Jermyn Streeet London SW1Y 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£62 |
Current Liabilities | £64 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2004 | Application for striking-off (1 page) |
19 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
17 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 December 2001 | Return made up to 30/10/01; full list of members
|
3 April 2001 | Return made up to 30/10/00; full list of members (5 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
8 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 30/10/98; full list of members (8 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
6 February 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
7 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
27 February 1997 | Resolutions
|
20 December 1996 | Registered office changed on 20/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page) |
20 December 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
11 November 1996 | Return made up to 30/10/96; full list of members (7 pages) |
19 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Return made up to 30/10/95; full list of members (7 pages) |
11 March 1996 | Director resigned (2 pages) |
8 March 1996 | Location of register of members (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: 66 lincoln's inn fields london WC2A 3LH (1 page) |