Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Secretary Name | Peter Ronald Lay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1996(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 March 1998) |
Role | Company Director |
Correspondence Address | 3 North Street Punnetts Town Heathfield East Sussex TN21 9DT |
Director Name | John Cyril Ellis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 10 Clare Hill Esher Surrey KT10 9NR |
Director Name | Mark Jewell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 1991) |
Role | Services Manager |
Correspondence Address | 52 Dowlans Road Bookham Leatherhead Surrey KT23 4LE |
Director Name | James Bernard Monk |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1995) |
Role | Accountant |
Correspondence Address | 117 Berrylands Surbiton Surrey KT5 8JX |
Secretary Name | James Bernard Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 117 Berrylands Surbiton Surrey KT5 8JX |
Secretary Name | Mr Richard David Brennan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Saracen Drive Balsall Common Warwickshire CV7 7UA |
Registered Address | McMillan House 54-56 Cheam Common Road Worcester Park Surrey KT4 8RH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
16 October 1997 | Application for striking-off (1 page) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 July 1997 | Return made up to 06/07/97; full list of members (7 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 August 1996 | Return made up to 06/07/96; no change of members (5 pages) |
10 April 1996 | New secretary appointed (1 page) |
10 April 1996 | Secretary resigned (2 pages) |
15 November 1995 | Return made up to 06/07/95; no change of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |