St Andrews Road
Dinas Powys
South Glamorgan
CF6 4HB
Wales
Director Name | Janusz Baranski |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | 57 Baronsmede London W5 4LS |
Director Name | Howard Edwin Gadd |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | Chantreys St Andrews Road Dinas Powys South Glamorgan CF6 4HB Wales |
Director Name | Bryan Wood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | 80 Fernside Avenue Feltham Middlesex TW13 7BN |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1998 | Receiver ceasing to act (1 page) |
10 February 1998 | Receiver ceasing to act (1 page) |
10 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 March 1992 | Appointment of receiver/manager (1 page) |
11 March 1992 | Appointment of receiver/manager (1 page) |
14 January 1991 | Return made up to 25/10/90; full list of members (7 pages) |
14 January 1991 | Return made up to 25/10/90; full list of members (7 pages) |
25 October 1989 | Incorporation (14 pages) |
25 October 1989 | Incorporation (14 pages) |