Ollerton
Knutsford
Cheshire
WA16 8RY
Director Name | Warren Alan Goldberg |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1991(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | Greenlawns Royston Grove Hatch End Pinner Middlesex HA5 4HF |
Director Name | Raymond Whelan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1991(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 38 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7HY |
Secretary Name | Heather Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1995(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 1 Burnham Court Stanmore Middlesex HA7 4HQ |
Director Name | Mr Paul Arnold Levinson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawlings Farm Rawlings Lane Seer Green Beaconsfield Buckinghamshire HP9 2RQ |
Secretary Name | Colin Charles Macarthur Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | The Garden Flat 13 Stanhope Road London N6 5NE |
Secretary Name | Alan Francis Rudoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Flat 3 141 King Henrys Road London NW3 3RD |
Secretary Name | Nitesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 34 Grant Road Harrow Middlesex HA3 7SG |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 February 1996 | Full accounts made up to 30 June 1995 (6 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: multimedia house trading estate road park royal london NW10 7NA (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: symal house edgeware road colindale london NW1 2LL (1 page) |
26 April 1995 | Secretary resigned (2 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (6 pages) |
26 October 1993 | Full accounts made up to 30 June 1992 (7 pages) |