Ovington
Thetford
Norfolk
IP25 6SA
Director Name | Mr Michael John Glidden Henderson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langdale Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Glenn Loxton |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 26 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | Rose Farm House Ovington Thetford Norfolk IP25 6SA |
Director Name | Hon Robert David Kissin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 34 Cadogan Place London SW1X 9RX |
Secretary Name | Mr Martin Allan Shinett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Eynsford Crescent Bexley Kent DA5 3JD |
Secretary Name | Mr Martin Shiwett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 18 Eynsford Crescent Bexley Kent DA5 3JD |
Secretary Name | Mr Kenneth Charles Wickenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross Roads Manley Bridge Road Rowledge Farnham Surrey GU10 4BX |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cheviot Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 January 1992) |
Correspondence Address | Devonshire House 146 Bishopsgate London EC2M 4JX |
Registered Address | 22 Woodstock Street London W1C 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,346 |
Cash | £13,596 |
Current Liabilities | £250 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2006 | Application for striking-off (1 page) |
12 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
25 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
8 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
24 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
13 June 2002 | Return made up to 12/04/02; full list of members (8 pages) |
4 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
8 May 2001 | Return made up to 12/04/01; full list of members (5 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 22 woodstock street london W1R 1HF (1 page) |
18 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
30 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
2 June 1998 | Return made up to 12/04/98; full list of members (6 pages) |
2 June 1998 | Secretary resigned (1 page) |
29 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
25 February 1998 | Director resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
15 May 1997 | Return made up to 12/04/97; no change of members (7 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: devonshire house 146 bishopgate london EC2M 4JX (1 page) |
22 April 1996 | Return made up to 12/04/96; full list of members (9 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
3 August 1995 | Return made up to 12/04/95; no change of members; amend (12 pages) |
18 July 1995 | Particulars of mortgage/charge (6 pages) |
26 April 1995 | Return made up to 12/04/95; full list of members (12 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|