Lower Heswall
Wirral
Merseyside
L60 9LJ
Director Name | Mark William Fishwick Leather |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 May 1998) |
Role | Stockbroker |
Correspondence Address | Elthorns Farm House Denhall Lane Burton South Wirral Merseyside CH64 5SA Wales |
Director Name | Mr Michael Alan Fishwick Leather |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 May 1998) |
Role | Stockbroker |
Correspondence Address | Heath Farm Heath Lane Childer Thornton South Wirral Merseyside L66 7NW |
Director Name | Ian Pearce Harvey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1992(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 159 New Bond Street London W1Y 9PA |
Director Name | Michael Lenox Ingall |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1992(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 May 1998) |
Role | Investment Consultant |
Correspondence Address | 23 Lansdowne Road London W11 3AG |
Secretary Name | Paul James Pickford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 05 May 1998) |
Role | Secretary |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Paul Frank Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 3 Pipers Close Lower Heswall Wirral Merseyside L60 9LJ |
Director Name | Mr Oliver Duncan Stanley |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 1995) |
Role | Merchant Banner |
Correspondence Address | 5 The Park London NW11 7SR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 December |
5 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 November 1997 | Application for striking-off (3 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 July 1996 | Return made up to 25/06/96; full list of members (10 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
19 September 1995 | Director resigned (2 pages) |
20 July 1995 | Return made up to 25/06/95; no change of members (14 pages) |