Sapperton
Cirencester
Gloucestershire
GL7 6LW
Wales
Director Name | Ian Robin Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersfield Place Farm Ashfield Green Wickhambrook Suffolk CB8 8UZ |
Secretary Name | Ian Robin Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1993(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersfield Place Farm Ashfield Green Wickhambrook Suffolk CB8 8UZ |
Secretary Name | Miss Deborah Valerie Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lilacs 175 Boxworth End Swavesey Cambridge Cambridgeshire CB4 5RA |
Secretary Name | Derek Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 40b North Pararde Whitley Bay Tyne And Wear NE26 1PB |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1997 | Receiver ceasing to act (1 page) |
31 January 1997 | Administrative Receiver's report (22 pages) |
28 October 1996 | Appointment of receiver/manager (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: athena house 35 greek street stockport cheshire SK3 8BA (1 page) |
15 August 1995 | Accounts for a small company made up to 31 July 1994 (16 pages) |
10 August 1995 | Return made up to 05/07/95; full list of members (10 pages) |