Shefford
Bedfordshire
SG17 5SF
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 April 1998(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 January 2001) |
Role | Financial Controller |
Correspondence Address | 1 Windermere Road Ealing London W5 4TJ |
Director Name | Christopher Andrew Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | The Bothy And Forge Ightham Court Ightham Kent TN15 9JF |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Andrew John White |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 1994) |
Role | Banker |
Correspondence Address | White Timbers Ewhurst Green Ewhurst Cranleigh Surrey GU6 7SF |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1999) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | John Alastair Nigel Cameron |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1998) |
Role | Banker |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
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 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2000 | Application for striking-off (1 page) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 October 1999 | Return made up to 01/10/99; no change of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
26 May 1999 | Resolutions
|
20 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
8 October 1998 | Return made up to 01/10/98; no change of members (5 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 June 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
16 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 October 1996 | Return made up to 01/10/96; no change of members (5 pages) |
16 August 1996 | Secretary resigned (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
3 May 1996 | Auditor's resignation (1 page) |
4 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 December 1995 | New secretary appointed (4 pages) |
21 December 1995 | Secretary's particulars changed (4 pages) |
1 November 1995 | Return made up to 01/10/95; no change of members (6 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |