Neerach
Ch8173
Director Name | Mr Deforest Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 April 1992(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 July 2002) |
Role | Management Consultant |
Correspondence Address | 549 West Randolph Street Chicago Illinois 60606 |
Director Name | Nicholas Sydney Cobbold |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1998) |
Role | Executive Screen Consultant |
Correspondence Address | Buckhill House Bowood Estate Calne Wiltshire SW11 9DZ |
Secretary Name | Mrs Janet Quirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 4 Middle Yard Richmond St Kings Sutton Banbury Oxfordshire OX17 3RS |
Director Name | Colin Campbell Barry |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 1997) |
Role | Consultant |
Correspondence Address | 8a Highbury Crescent London N5 1RN |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£220,519 |
Cash | £829 |
Current Liabilities | £243,454 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2002 | Application for striking-off (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
6 June 2001 | Secretary resigned (1 page) |
4 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 May 1999 | Return made up to 16/03/99; no change of members (4 pages) |
6 July 1998 | Director resigned (1 page) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 May 1998 | Return made up to 16/03/98; no change of members
|
12 November 1997 | Director resigned (1 page) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 April 1996 | Return made up to 16/03/96; no change of members (4 pages) |
24 January 1996 | New director appointed (2 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 April 1995 | Return made up to 16/03/95; full list of members (6 pages) |