Gribble Lane Oving
Chichester
West Sussex
PO20 6AE
Director Name | Derek Jones |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | Southernway Cottage Halfpenny Lane Guildford Surrey GU4 8PZ |
Secretary Name | Finsquare Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 1997(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 September 1999) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Mr Peter Ofori |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Role | Solicitors Manager |
Correspondence Address | 14 Cowden Road Orpington Kent BR6 0TR |
Director Name | Rose Marie Sexton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Role | Chartered Company Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Secretary Name | Mr Peter Ofori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Cowden Road Orpington Kent BR6 0TR |
Director Name | Mr Savio Dcosta |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 1993) |
Role | Solicitor |
Correspondence Address | 29 Mark Close Bexleyheath Kent DA7 5JX |
Director Name | Savio Dcosta |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 04 June 1994) |
Role | Company Director |
Correspondence Address | 29 Mark Close Bexleyheath Kent DA7 5JX |
Director Name | Julie Lorraine Torreson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 04 June 1994) |
Role | Company Director |
Correspondence Address | 21 Lytton Close Loughton Essex IG10 3TT |
Secretary Name | Julie Lorraine Torreson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 04 June 1994) |
Role | Company Director |
Correspondence Address | 21 Lytton Close Loughton Essex IG10 3TT |
Director Name | Ms Christine Mary Holloway |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 1996) |
Role | Secretary |
Correspondence Address | 34 Fairlop Road London E11 1BN |
Secretary Name | Judith Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 1997) |
Role | Secretary |
Correspondence Address | 63 The Beeches Acacia Way The Hollies Sidcup Kent DA15 8WW |
Registered Address | 13/17 Station Avenue Caterham Surrey CR3 6LB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Latest Accounts | 12 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 12 March |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 April 1999 | Application for striking-off (1 page) |
9 November 1998 | Accounts for a dormant company made up to 12 March 1998 (3 pages) |
30 July 1998 | Return made up to 04/06/98; no change of members (5 pages) |
4 January 1998 | Accounts for a dormant company made up to 12 March 1997 (4 pages) |
1 September 1997 | Return made up to 04/06/97; full list of members (6 pages) |
1 September 1997 | Director's particulars changed (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: freeman pollard 13 radnor walk chelsea london SW3 4BP (1 page) |
20 July 1997 | Director's particulars changed (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
26 October 1996 | Ad 09/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
4 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
25 June 1996 | Company name changed baxters (manufacturing) LIMITED\certificate issued on 26/06/96 (2 pages) |
12 April 1996 | Accounts for a dormant company made up to 12 March 1996 (2 pages) |
8 June 1995 | Return made up to 04/06/95; full list of members (12 pages) |
18 May 1995 | Accounts for a dormant company made up to 12 March 1995 (2 pages) |
18 May 1995 | Auditor's resignation (2 pages) |
18 May 1995 | Resolutions
|