45 Swan Walk
Shepperton
Middlesex
TW17 8LY
Secretary Name | Stephen John Kirtley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 January 2002) |
Role | Secretery |
Correspondence Address | Flat 2 Belle Vue Villas 11 Belle Vue Grove Low Fell Gateshead Tyne And Wear NE9 6BX |
Director Name | John Frederick Bettle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Woodend Park Road Banstead Surrey SM7 3EF |
Director Name | Ms Janis Elisabeth Bridgewater |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 6 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Brian Spinks |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manna Ash 59 Baldwins Hill Loughton Essex IG10 1SN |
Secretary Name | Ms Janis Elisabeth Bridgewater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 6 Oxford Road Marlow Buckinghamshire SL7 2NL |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £101,800 |
Gross Profit | £100,710 |
Cash | £3,854 |
Current Liabilities | £40,346 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2001 | Application for striking-off (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london. EC1N 6RL (1 page) |
15 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 August 1997 | Return made up to 13/07/97; full list of members (5 pages) |
18 February 1997 | Full accounts made up to 31 December 1994 (13 pages) |
18 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 August 1996 | Return made up to 13/07/96; full list of members (5 pages) |
2 August 1995 | Return made up to 13/07/95; full list of members (12 pages) |