Spareleaze Hill
Loughton
Essex
IG10 1BS
Director Name | Laurence Messer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 July 2001) |
Role | Solicitor |
Correspondence Address | 27 Park Hill Ealing London W5 2JS |
Secretary Name | Andrew Lyburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 July 2001) |
Role | Finance Director |
Correspondence Address | Flat 2 39 Connaught Gardens London N10 3LE |
Director Name | John David Jackson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 June 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 Bowes Hill Rowlands Castle Hampshire PO9 6BS |
Secretary Name | Mrs Louisa Jane Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 23 August 1992) |
Role | Company Director |
Correspondence Address | 14 Birch Polygon Rusholme Manchester Lancashire M14 5HX |
Secretary Name | Andrew Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 31 The Rise Sevenoaks Kent TN13 1RQ |
Director Name | John Paul Lockett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Moss Lane Sale Cheshire M33 5AT |
Registered Address | 6-8 Bouverie Street London EC4Y 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 December 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 December 1999 | Return made up to 23/08/99; full list of members
|
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 August 1997 | Return made up to 23/08/97; full list of members
|
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
2 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
22 September 1995 | Return made up to 23/08/95; full list of members (6 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |