Lake Charles
Lousiana 70605
Foreign
Director Name | Patrick Daniel Kane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 April 2006) |
Role | Solicitor Director |
Correspondence Address | 246b Finchley Road Hampstead London NW3 6DJ |
Director Name | Mr Richard Fitzgerald |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 34 Kings Avenue London N10 1PB |
Director Name | Mr John David Millard Barnes |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | The Craig Balmadellan Kirkcvobrightshire DG7 3QR Scotland |
Director Name | Andrew Stuart Taee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Role | Merchant Banker |
Correspondence Address | 135 Meetinghouse Lane Southampton New York Usa |
Secretary Name | Mr John David Millard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | The Craig Balmadellan Kirkcvobrightshire DG7 3QR Scotland |
Director Name | Gordon Richard Cotton |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 October 2000) |
Role | Retired Company Director |
Correspondence Address | PO Box 7776 Lyford Cay Nassau Foreign |
Director Name | Mr George Peter Ellis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trenfield Syreford Cheltenham Gloucestershire GL54 5SJ Wales |
Director Name | Anthony William Broke-Smith |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 October 2002) |
Role | Self Employed |
Correspondence Address | Craig Cottage 25 Heatherdale Road Camberley Surrey GU15 2LT |
Secretary Name | Anthony William Broke-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 October 2002) |
Role | Self Employed |
Correspondence Address | Craig Cottage 25 Heatherdale Road Camberley Surrey GU15 2LT |
Director Name | Kevin John Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | Tinchels 2 Wellingborough Row Upper Dean Huntingdon Cambridgeshire PE28 0NE |
Registered Address | 69-85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,960 |
Cash | £40 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2005 | Strike-off action suspended (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
6 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 December 2002 | Return made up to 16/10/02; full list of members (11 pages) |
11 March 2002 | New director appointed (2 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
3 December 2001 | Return made up to 16/10/01; full list of members (10 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
20 October 2000 | Return made up to 16/10/00; full list of members
|
20 October 2000 | Director resigned (1 page) |
21 February 2000 | Memorandum and Articles of Association (2 pages) |
18 February 2000 | Application for reregistration from PLC to private (1 page) |
18 February 2000 | Resolutions
|
18 February 2000 | Re-registration of Memorandum and Articles (16 pages) |
18 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 October 1999 | Return made up to 16/10/99; full list of members
|
19 October 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
25 May 1999 | New director appointed (2 pages) |
25 November 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
25 November 1998 | Resolutions
|
24 November 1998 | Reduce capital/cancel share prem (3 pages) |
29 October 1998 | Return made up to 16/10/98; no change of members
|
23 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
13 November 1997 | Return made up to 19/09/97; no change of members (4 pages) |
24 October 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
31 December 1996 | Return made up to 19/09/96; full list of members (7 pages) |
4 November 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: 25 heatherdale road camberley surrey GU15 2LT (1 page) |
3 November 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
22 September 1995 | Return made up to 19/09/95; full list of members (8 pages) |
22 September 1995 | Director resigned (2 pages) |
26 August 1993 | Ad 19/09/91--------- £ si [email protected] (4 pages) |
26 August 1993 | Particulars of contract relating to shares (3 pages) |
28 July 1993 | Ad 27/12/91--------- £ si [email protected]=2200 £ ic 248926/251126 (2 pages) |