Wimblington
March
Cambs
PE15 0QT
Director Name | John Nicholas Work |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(4 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 May 2001) |
Role | Chartered Engineer |
Correspondence Address | 12 Beausale Drive Knowle Solihull West Midlands B93 0NS |
Director Name | Peter Bernard Fisher |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 63 Northwick Road Evesham Worcestershire WR11 5AL |
Secretary Name | Mr John Howard Gwinnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 May 2001) |
Role | Accountant |
Correspondence Address | 2 Swallow Dale Wightwick Wolverhampton West Midlands WV6 8DT |
Director Name | Stanley William Grundy |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 7 Hampton Court Crescent Graburn Way East Molesey Surrey KT8 9BA |
Director Name | Bernard Nightingale |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 976 Warwick Road Copt Heath Solihull West Midlands B91 3HN |
Director Name | Mr Sydney Philip Waterman |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 305 Streetsbrook Road Solihull West Midlands B91 1RS |
Director Name | Mr Richard Yoffey |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 January 1998) |
Role | Business Executive |
Correspondence Address | 54 Tilehouse Green Lane Knowle Solihull West Midlands B93 9EY |
Secretary Name | Mr Sydney Philip Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 305 Streetsbrook Road Solihull West Midlands B91 1RS |
Director Name | Mr John Philip Kembery |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkfields Arden Drive Dorridge Solihull West Midlands B93 8LL |
Director Name | Mr Clive John Henry Petty |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Suffolk Road Barnes London SW13 9UP |
Director Name | Mr Umar Mohammed Shariff |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 King George Close Sunbury On Thames Middlesex TW16 7NW |
Secretary Name | Mr Maurice Bernard Bransfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 73 Whitehall Road Uxbridge Middlesex UB8 2DU |
Director Name | Mr Edward Arthur Goddard |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 65 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Mr Umar Mohammed Shariff |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 King George Close Sunbury On Thames Middlesex TW16 7NW |
Secretary Name | Mr Umar Mohammed Shariff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 King George Close Sunbury On Thames Middlesex TW16 7NW |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2000 | Receiver ceasing to act (2 pages) |
21 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
29 March 1999 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
20 November 1998 | Administrative Receiver's report (6 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 16 elmtree road teddington middlesex TW11 8ST (1 page) |
6 October 1998 | Appointment of receiver/manager (1 page) |
6 August 1998 | New director appointed (3 pages) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: russell house 46 uxbridge road hampton hill middlesex TW12 3AD (1 page) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Director resigned (1 page) |
27 January 1998 | Auditor's resignation (4 pages) |
15 January 1998 | Return made up to 20/12/97; full list of members (9 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Ad 28/10/97--------- £ si 1373427@1=1373427 £ ic 1126573/2500000 (2 pages) |
31 October 1997 | £ nc 1500000/3000000 23/10/97 (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New secretary appointed;new director appointed (3 pages) |
21 April 1997 | Secretary resigned (1 page) |
13 January 1997 | Return made up to 20/12/96; no change of members (5 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
17 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 October 1995 | Memorandum and Articles of Association (34 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Nc inc already adjusted 11/10/95 (1 page) |
17 October 1995 | Ad 11/10/95--------- £ si 750000@1=750000 £ ic 376573/1126573 (2 pages) |
24 July 1995 | Director resigned (2 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1993 (9 pages) |