Station Road
Bentley
Hampshire
GU10 5JY
Director Name | Glen Michael McDonnall |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 March 1997) |
Role | Solicitor |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 March 1997) |
Role | Solicitor |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Director Name | Richard Graham Eastwood |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 15 Swarthmore Road Birmingham West Midlands B29 4NG |
Director Name | Peter Anthony Knight |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Sneads Green House Elmley Lovett Droitwich Worcestershire WR9 0PZ |
Director Name | Ronald David Paul Knight |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Callow Cottage Sneads Green Elmley Lovett Droitwich Worcestershire WR9 0PZ |
Secretary Name | Richard Graham Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 15 Swarthmore Road Birmingham West Midlands B29 4NG |
Secretary Name | Mr Stephen Joseph Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colyton 81 Bowling Green Road Wollaston Stourbridge West Midlands DY8 3RY |
Registered Address | 130 Wood Street London EC2V 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (28 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
20 September 1996 | Application for striking-off (1 page) |
5 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 59 - 83 vittoria street birmingham B1 3NZ (1 page) |
24 August 1995 | Director resigned (3 pages) |
24 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 August 1995 | Director resigned;new director appointed (3 pages) |
31 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |