Bluntington
Chaddesley Corbett Kidderminster
Worcestershire
DY10 4QL
Director Name | Ian Richard Cornes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1995(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 30 Edgecote Great Holm Milton Keynes MK8 9ER |
Director Name | Mr Paul Derek Thorogood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 27 May 1991) |
Role | Solicitor |
Correspondence Address | Leeds House 14 Clumber Street Nottingham Nottinghamshire NG1 3DS |
Secretary Name | Mr Antony William Fyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 27 May 1991) |
Role | Solicitor |
Correspondence Address | 22 Dunster Road West Bridgford Nottingham Nottinghamshire NG2 6JF |
Director Name | Ian Ralph Cowey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | Church Wood School Lane Marston Lincolnshire NG32 2HQ |
Director Name | David Stewart McMillan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | 15 Maplewood Close Gonerby Hill Foot Grantham Lincolnshire NG31 8GY |
Secretary Name | Ian Ralph Cowey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | Church Wood School Lane Marston Lincolnshire NG32 2HQ |
Director Name | Mr Patrick Shaun Griffith |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Holmwood Cottage South Holmwood Dorking Surrey RH5 4LZ |
Secretary Name | Mr Patrick Shaun Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Holmwood Cottage South Holmwood Dorking Surrey RH5 4LZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 April 1998 | Dissolved (1 page) |
---|---|
22 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1997 | Liquidators statement of receipts and payments (5 pages) |
30 December 1996 | Liquidators statement of receipts and payments (5 pages) |
25 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 July 1995 | Appointment of a voluntary liquidator (2 pages) |
5 July 1995 | Resolutions
|
19 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: first floor 28 market place grantham,lincs NG31 6LR (1 page) |
27 March 1995 | Return made up to 26/03/95; no change of members (6 pages) |
27 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |