Wraysbury
Staines
Middlesex
TW19 5JN
Director Name | Mr Derek William Noakes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(10 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 28 May 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Maylins Drive Sawbridgeworth Hertfordshire CM21 9HG |
Director Name | Mr Robert Francis Gill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2001) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Brightwood New Ground Road Aldbury Tring Hertfordshire HP23 5SF |
Director Name | Mr Peter James Gilchrist Simmons |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 2 months (resigned 17 February 1992) |
Role | Marketing Director |
Correspondence Address | 17 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Secretary Name | Mr Peter James Gilchrist Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 2 months (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | 17 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Registered Address | 42-47 St Johns Square London EC1M 4EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2001 | Application for striking-off (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 10TH floor holbrook house 14 great queen street london WC2B 5DG (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 19/12/00; full list of members (6 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2000 | Return made up to 19/12/99; full list of members
|
23 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: cavendish house 33 margaret street london W1N 7LA (1 page) |
15 January 1999 | Return made up to 19/12/98; full list of members (7 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 January 1998 | Return made up to 19/12/97; no change of members (5 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 December 1996 | Return made up to 19/12/96; no change of members (5 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 26-28 gt.portland street london W1N 5AD (1 page) |
26 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 January 1996 | Return made up to 19/12/95; full list of members (7 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |