Westleton Road Dunwich
Saxmundham
Suffolk
IP17 3DE
Director Name | Mr Gordon Douglas Dean |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 September 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Honeywood House 28 Alington Road Poole Dorset BH14 8LZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 September 1999) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Director Name | Roger Christopher Storey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 1993) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Newlands Letchworth Hertfordshire SG6 2JE |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Richard Percy Cooper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 39 Bathurst Mews London W2 2SB |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 1998) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Registered Address | 10 Dover Street London W1X 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 29 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1998 | Location of register of members (1 page) |
27 November 1998 | Location of debenture register (1 page) |
28 October 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Return made up to 20/11/97; bulk list available separately (7 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (1 page) |
28 October 1997 | Full accounts made up to 29 March 1997 (17 pages) |
17 March 1997 | Secretary's particulars changed (1 page) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (4 pages) |
16 December 1996 | Return made up to 20/11/96; bulk list available separately (6 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Full accounts made up to 30 March 1996 (18 pages) |
18 June 1996 | Director resigned (1 page) |
22 September 1995 | Full accounts made up to 1 April 1995 (18 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |