Hempstead
Saffron Walden
Essex
CB10 2PW
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 December 1996) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Malcolm Cull |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 453 Marywalter Road Lostock Graham Northwich Cheshire |
Director Name | Mr Richard Huw Price |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 4 Gorsey Lane Altrincham Cheshire WA14 4BN |
Secretary Name | Mr Richard Huw Price |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gorsey Lane Altrincham Cheshire WA14 4BN |
Secretary Name | Leslie Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | 38 Greenheys Crescent Greenmount Bury Lancashire BL8 4QD |
Secretary Name | Mr Richard Huw Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 April 1993) |
Role | Company Director |
Correspondence Address | 4 Gorsey Lane Altrincham Cheshire WA14 4BN |
Director Name | Dereke Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 1993) |
Role | Civil Engineer |
Correspondence Address | 23 Parkside Drive Watford WD1 3AS |
Director Name | Mr Nigel James Pitcher |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 1993) |
Role | Civil Engineer |
Correspondence Address | Old Oak Cottage Hog Lane Ashley Green Buckinghamshire HP5 3PS |
Director Name | Robert Mark Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 15 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Secretary Name | Mr Winston Cyril Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 1993) |
Role | Secretary |
Correspondence Address | 4 Goodwyn Avenue Mill Hill London NW7 3RG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Page Street London NW7 2ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 1996 | Auditor's resignation (2 pages) |
20 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 July 1996 | Application for striking-off (1 page) |
26 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 May 1996 | Return made up to 17/04/96; full list of members (8 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 April 1995 | Return made up to 17/04/95; change of members (12 pages) |