Richmond
Surrey
TW10 6QA
Director Name | Christopher Andrew Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(2 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | The Bothy And Forge Ightham Court Ightham Kent TN15 9JF |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(8 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 2 Albert Road Romford Essex RM1 2PJ |
Director Name | Mr Brian Michael Hanley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 August 1992) |
Role | Director Of Companies |
Correspondence Address | Magpies 2 Prince Consort Drive Ascot Berkshire SL5 8AW |
Secretary Name | Alan Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 5 Lowry Close College Town Sandhurst Berkshire GU47 0FJ |
Secretary Name | Jayne Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 54 Perrycroft Windsor Berkshire SL4 4HE |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Registered Address | 20 Fenchurch Street London EC3P 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 November 1998 | Application for striking-off (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
24 December 1997 | Company name changed parc LIMITED\certificate issued on 24/12/97 (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
26 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
14 June 1995 | Return made up to 01/06/95; no change of members (8 pages) |