107 Clophill Road
Maulden
Bedford
MK45 2AD
Director Name | Dennis Leslie Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1996(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | Green Hollow 4 Camden Park Road Chislehurst Kent BR7 5HG |
Director Name | Mrs Ruth Fisher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 April 2000) |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mr John William Baxter |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 1996) |
Role | Financial Director |
Correspondence Address | 15 Heathfields Chieveley Newbury Berkshire RG16 8TW |
Director Name | Mr Gordon Howat Williams |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 December 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Heather Drive Sunningdale Ascot Berkshire SL5 0HS |
Secretary Name | Peter Edward Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | East Acre Harleston Road Weybread Diss Norfolk IP21 5TU |
Director Name | Mr Gavin Hugh Gracie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 39 Hilltop Avenue Buckingham Buckinghamshire MK18 1YH |
Registered Address | C/O Hunting Plc 3 Cockspur Street London SW1Y 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 October 1999 | Application for striking-off (1 page) |
13 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 April 1999 | Return made up to 04/04/99; no change of members
|
8 October 1998 | New director appointed (2 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
15 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
16 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
6 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Director resigned (2 pages) |
26 April 1996 | Return made up to 04/04/96; no change of members (4 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
20 April 1995 | Return made up to 04/04/95; no change of members
|