Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Geoffrey Charles Capps |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 1991) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaws Farmhouse Upper Etloe Blakeney Gloucestershire GL15 4AS Wales |
Director Name | Mr Christopher William Daws |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1992) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 27 Tufton Court Tufton Street London SW1P 3QH |
Director Name | Reginald Stanley Moore |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1992) |
Role | Co Director |
Correspondence Address | 6 Woods Orchard Road Tuffley Gloucester Gloucestershire GL4 0BT Wales |
Director Name | Mr Bruce Charles Ralph |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1992) |
Role | Co Director |
Correspondence Address | Leckhampton Grange Leckhampton Hill Cheltenham Gloucestershire GL53 9QH Wales |
Secretary Name | Mr Cyril John Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ashmead Cam Dursley Gloucestershire GL11 5EN Wales |
Director Name | Mr Paul Anthony Steiner |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | 48 Cotysmore Road Sutton Coldfield West Midlands B75 6BL |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Director Name | Nicholas Moore |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 April 2001) |
Role | Ti Group Plc - Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Balfour Chatterpie Lane Combe Witney Oxfordshire OX29 8PG |
Secretary Name | Mrs Jennifer Susan Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | Highdown Greenway Road Blockley Gloucestershire GL56 9BQ Wales |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1993(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 August 2000) |
Role | Secretary |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£391,000 |
Current Liabilities | £1,583,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 April 2003 | Return made up to 09/04/03; full list of members (5 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: lambourn court abingdon business park abingdon oxon. OX14 1UH (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 July 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (3 pages) |
25 June 2002 | Return made up to 09/04/02; full list of members (6 pages) |
19 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 August 2000 | New director appointed (4 pages) |
30 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 May 1998 | Return made up to 09/04/98; no change of members (4 pages) |
23 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
19 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
17 November 1995 | Resolutions
|
26 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 May 1995 | Return made up to 09/04/95; no change of members (4 pages) |