Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 May 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Secretary Name | Fiona Margaret Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 6 Blakeney Close London NW1 0BR |
Director Name | Bernard Brooks |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 May 1999) |
Role | Technical Director |
Correspondence Address | 4 Manor Road Christchurch Dorset BH23 1LU |
Director Name | Mr Hugh Wingfield Melvin |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 August 1995) |
Role | Chairman |
Correspondence Address | 44 Palmerston Way Alverstoke Gosport Hampshire PO12 2LZ |
Director Name | Michael William Wareham |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 38 Glenwood Close Hempstead Gillingham Kent ME7 3RP |
Director Name | Victor George Welham |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | "Lyewood"The Close Brighton Road Sway Lymington Hampshire SO41 6ED |
Secretary Name | Nicholas Stephen Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 2 Devonshire Gardens Bursledon Southampton Hampshire SO31 8HE |
Secretary Name | Daniel Cornelius Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 1995) |
Role | Secretary |
Correspondence Address | 836 Kenton Lane Harrow Weald Harrow Middlesex HA3 6AG |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | Jeffrey Jacques Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Adrian Charles Blyth |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 August 2002) |
Role | Engineer |
Correspondence Address | 32 Cowslip Road Broadstone Poole Dorset BH18 9QZ |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Mr Anthony Edgar Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 196 Rempstone Road Merley Wimborne Dorset BH21 1SY |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 December 2004 | Application for striking-off (1 page) |
6 August 2004 | Resolutions
|
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 September 2003 | Return made up to 20/08/03; full list of members (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 September 2002 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: fleets point willis way poole dorset BH15 3SS (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
18 September 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
28 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
20 June 1999 | New director appointed (4 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 20/08/98; no change of members (4 pages) |
3 August 1998 | Director resigned (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 25 blackmoor road. Ebblake industrial estate. Verwood, dorset. BH31 6BE (1 page) |
8 September 1997 | Return made up to 20/08/97; no change of members (6 pages) |
5 September 1997 | New secretary appointed (2 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 May 1997 | Return made up to 29/11/96; full list of members (14 pages) |
8 May 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
10 June 1996 | Resolutions
|
10 June 1996 | Accounts for a dormant company made up to 31 December 1995 (12 pages) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 1996 | Return made up to 29/11/95; no change of members
|
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | New director appointed (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |