85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Secretary Name | David Ian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 35 Wimbolt Street London E2 7BX |
Director Name | Mr Alexander Forbes Brown |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 January 1993) |
Role | Director Of Companies |
Correspondence Address | Centre Management Office Castlecourt Royal Avenue Belfast BT1 1DD Northern Ireland |
Director Name | Mr Ian Norman MacDonald |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 February 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alton Lodge Cricket Green Hartley Wintney Basingstoke Hampshire RG27 8PP |
Secretary Name | Mr Ian Norman MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alton Lodge Cricket Green Hartley Wintney Basingstoke Hampshire RG27 8PP |
Director Name | Ernest Airey |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 13 Cheviot Road Hazel Grove Stockport Cheshire SK7 5BH |
Director Name | Alexander Bell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 49 Ballycrochan Road Bangor County Down BT19 6NF Northern Ireland |
Registered Address | Page Street London NW7 2ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 December 1996 | Application for striking-off (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | £ nc 100/5002 15/10/96 (1 page) |
29 October 1996 | Ad 15/10/96--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
22 June 1996 | Director resigned (1 page) |
5 June 1996 | Return made up to 31/05/96; full list of members (10 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (7 pages) |
10 May 1995 | Accounts made up to 31 December 1994 (7 pages) |