Druid Street White Grounds
London
Se1
Secretary Name | Mr Peter Joseph Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 23 King William Walk London SE10 9HU |
Director Name | Mr Peter William Charles Land |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 week, 5 days after company formation) |
Appointment Duration | 3 months (resigned 28 August 1991) |
Role | Executive |
Correspondence Address | 95/97 High Street Chislehurst Kent BR7 5AG |
Director Name | Mr Michael Charles Toomer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 week, 5 days after company formation) |
Appointment Duration | 3 months (resigned 28 August 1991) |
Role | Executive |
Correspondence Address | 95/97 High Street Chislehurst Kent BR7 5AG |
Secretary Name | Ms Susan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | 43 Wellington Road Bromley Kent BR2 9NG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 September 2000 | Dissolved (1 page) |
---|---|
26 June 2000 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
31 March 2000 | Liquidators statement of receipts and payments (6 pages) |
15 October 1999 | Liquidators statement of receipts and payments (4 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: c/o nabarro chartered accountant 3-4 great marlborough street london W1V 2AR (1 page) |
21 August 1997 | Company name changed barcave (chislehurst) LIMITED\certificate issued on 22/08/97 (2 pages) |
10 March 1997 | Return made up to 31/03/96; full list of members (7 pages) |
22 October 1996 | Strike-off action suspended (1 page) |
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |