Gravesend
Kent
DA11 7RE
Secretary Name | Mrs Sally Elizabeth Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1992(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 May 2001) |
Role | Secretary/Personnel Administrator |
Correspondence Address | Carradale 238 Singlewell Road Gravesend Kent DA11 7RE |
Director Name | Gwilym Andrew Hopkins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Orchard Cottage Cucklington Somerset |
Director Name | William Ian Hopkins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Haymeads Babwell Lane Cucklington Somerset |
Secretary Name | William Ian Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Haymeads Babwell Lane Cucklington Somerset |
Secretary Name | Michael Keith Barsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1-10 Summers Street London EC1R 5BD |
Secretary Name | Michael Keith Barsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | C/O Barsham Bradford & Hamilton 1 Lincolns Inn Fields London |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Barsham Secretaries Limited (Corporation) |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 28 January 1992(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 1992) |
Correspondence Address | 1 Lincolns Inn Fields London WC2A 3AA |
Registered Address | 1 Lincolns Inn Fields London WC2A 3AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2000 | Application for striking-off (1 page) |
17 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
22 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
29 January 1999 | Full accounts made up to 31 January 1998 (10 pages) |
26 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
28 May 1997 | Full accounts made up to 31 January 1996 (8 pages) |
18 February 1997 | Return made up to 28/01/97; full list of members (6 pages) |
14 February 1996 | Full accounts made up to 31 January 1995 (8 pages) |
11 February 1996 | Return made up to 28/01/96; no change of members (4 pages) |