London
SW7 5RQ
Secretary Name | Mr Richard Douglas Hutchings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | Hawkstone 26 Hamilton Road High Wycombe Buckinghamshire HP13 5BJ |
Director Name | Keith Middleton Hawes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1993(2 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 11 August 2009) |
Role | Regional Director |
Correspondence Address | Hollywood Cottage Chapel Lane Naphill Buckinghamshire HP14 4RB |
Director Name | Pierre Michel Decarpentry |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 May 1995(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 11 August 2009) |
Role | I S & Finance Director |
Correspondence Address | 4 Stanhope Gardens London Sw7 |
Director Name | Mrs Debra Jayne Abbott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 1 month (resigned 18 December 1991) |
Role | Franchise Motor Dealership |
Correspondence Address | The Flat Abbott House 396 Manchester Road Hollinwood Oldham OL9 7PQ |
Director Name | Mr Paul Kenneth Abbott |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 October 1992) |
Role | Franchise Motor Dealership |
Correspondence Address | The Flat Abbott House 396 Manchester Road Hollinwood Oldham OL9 7PQ |
Secretary Name | Mrs Debra Jayne Abbott |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | The Flat Abbott House 396 Manchester Road Hollinwood Oldham OL9 7PQ |
Director Name | Mr Alain Le Duc |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 7 Phillimore Gardens London W8 7QG |
Director Name | Mr Geoffrey Blake Ingles |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1993) |
Role | Regional Director |
Correspondence Address | 1 Oliffe Close Aylesbury Buckinghamshire HP20 2BJ |
Secretary Name | Mr Richard Douglas Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Hawkstone 26 Hamilton Road High Wycombe Buckinghamshire HP13 5BJ |
Director Name | Pierre Marie Cauvin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 1995) |
Role | Finance Director |
Correspondence Address | 7 Phillimore Gardens London W8 7QG |
Registered Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Herts WD3 9YS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Maple Cross |
Latest Accounts | 31 December 1993 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2009 | Application for striking-off (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from the rivers office park denham way maple cross rickmansworth hertfordshire WD3 9YS (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 396 manchester road hollingwood oldham OL9 7PQ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from the rivers office park denham way maple cross rickmansworth hertfordshire WD3 9SY (1 page) |
12 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
7 November 1995 | Voluntary strike-off action has been suspended (2 pages) |
17 October 1995 | Application for striking-off (1 page) |
16 June 1995 | Return made up to 15/11/94; full list of members (6 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Director resigned (1 page) |
15 May 1995 | New director appointed (2 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
17 May 1993 | Memorandum and Articles of Association (37 pages) |
4 January 1993 | Company name changed paul abbott LIMITED\certificate issued on 04/01/93 (2 pages) |
12 April 1991 | Company name changed\certificate issued on 12/04/91 (2 pages) |
15 November 1990 | Incorporation (17 pages) |