Coat
Martock
Somerset
TA12 6AR
Director Name | Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 44 Huntingdon Road London N2 9DU |
Secretary Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 1994(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 September 1999) |
Correspondence Address | 60 Wood Lane London W12 7RP |
Director Name | John Stuart Connah |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 69 Bollingbroke Road London W14 0AA |
Director Name | Michael Bryan Turner-Samuels |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 1996) |
Role | Corporate Treasurer |
Correspondence Address | 22 Cromwell Road Teddington Middlesex TW11 9EN |
Secretary Name | Iain Malcolm Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 117a Mayfield Gardens Hanwell London W7 3RA |
Secretary Name | Percival Norman Heriz-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 7 Warren Road Guildford Surrey GU1 2HB |
Director Name | Percival Norman Heriz-Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 1994) |
Role | Solicitor |
Correspondence Address | 7 Warren Road Guildford Surrey GU1 2HB |
Registered Address | Unigate House Wood Lane London W12 7RP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 April 1999 | Application for striking-off (1 page) |
8 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
29 May 1997 | Resolutions
|
18 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
17 December 1996 | Auditor's resignation (1 page) |
6 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (1 page) |
4 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (10 pages) |
13 November 1992 | Full accounts made up to 31 March 1992 (11 pages) |
22 November 1991 | Return made up to 18/11/91; full list of members (8 pages) |