Shepherds Bush
London
W12 7EH
Director Name | Betty Megan Redfearn |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 November 2000) |
Role | Retired Scientific Officer |
Correspondence Address | 10 Tarland Housescent Royal Tunbridge Wells Kentt TN16 6LS |
Secretary Name | Mr Robert Allan Ewing |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 31 July 1996(5 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 November 2000) |
Role | LGV Driver |
Correspondence Address | 33 Loftus Road Shepherds Bush London W12 7EH |
Director Name | Mr Iain Philip Ewing |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 33 Loftus Road Shepherds Bush London W12 7EH |
Director Name | Mr Barry John Stevens |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | LGV Driver |
Correspondence Address | 14 Mendip Close Langley Slough Berkshire SL3 8UB |
Secretary Name | Mr Iain Philip Ewing |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 33 Loftus Road Shepherds Bush London W12 7EH |
Director Name | Michael James Redfearn |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 1994) |
Role | Retired Engineer |
Correspondence Address | 30 West Mill Crescent Wareham Dorset BH20 4BW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 33 Loftus Rd Shepherds Bush London W12 7EH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2000 | Application for striking-off (1 page) |
19 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
19 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 July 1997 (11 pages) |
26 August 1997 | Return made up to 19/07/97; full list of members (5 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
21 June 1996 | Accounts for a small company made up to 31 July 1995 (12 pages) |
16 August 1995 | Amended accounts made up to 31 July 1994 (11 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |