Wilmslow
Cheshire
SK9 5DE
Director Name | Paul Hood |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1995(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 37 Orchard Avenue Thames Ditton Surrey KT7 0BB |
Secretary Name | Rachel Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 2 Crown Dale London SE19 3NQ |
Secretary Name | Gillian Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Follies End Boxhill Road Tadworth Surrey KT20 7JM |
Director Name | Susan Ann Matto |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 5 months (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | Moonshine Meadley Common Road Meadley Surrey KT18 6NX |
Director Name | Mr Brian Charles Archer |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1994) |
Role | Wholesale Director |
Correspondence Address | 13 Granary Close Weavering Maidstone Kent ME14 5UB |
Director Name | Edward Ronald John Cox |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Moonshine Headley Common Road Headley Epsom Surrey KT18 6NX |
Director Name | Jacqueline Rowles |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 41 Dunster Avenue Morden Surrey SM4 4LE |
Secretary Name | Jacqueline Rowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 41 Dunster Avenue Morden Surrey SM4 4LE |
Secretary Name | Winifred Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 37 Orchard Avenue Thames Ditton Surrey KT7 0BB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 36-38 Weir Road Dunsford Road Trading Estate Wimbledon London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1997 | Strike-off action suspended (1 page) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 February 1997 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
8 June 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
6 June 1996 | Return made up to 22/02/96; no change of members
|
6 June 1996 | Registered office changed on 06/06/96 from: 137/143 high street sutton surrey SM1 1JH (1 page) |