Harborough Road
Maidwell
Northamptonshire
NN6 9JA
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Closed |
Appointed | 07 March 1995(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 June 1999) |
Role | Food Manufacturer |
Correspondence Address | 71 Springfield Road London NW8 0QJ |
Director Name | David Bigmore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 days after company formation) |
Appointment Duration | 1 day (resigned 04 October 1991) |
Role | Solicitor |
Correspondence Address | 26 Welford Place London SW19 5AJ |
Director Name | Mr Roger William Gregory |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 days after company formation) |
Appointment Duration | 1 day (resigned 04 October 1991) |
Role | Solicitor |
Correspondence Address | 26 Magnus Drive Hatch Warren Basingstoke Hampshire RG22 4TX |
Secretary Name | David Bigmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 days after company formation) |
Appointment Duration | 1 day (resigned 04 October 1991) |
Role | Solicitor |
Correspondence Address | 26 Welford Place London SW19 5AJ |
Director Name | Mr Glenn Ian Lewis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ormond Place Isham Northamptonshire NN14 1JL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 14 New Burlington Street London W1X 1FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 January 1999 | Application for striking-off (1 page) |
3 March 1998 | Accounts for a dormant company made up to 30 April 1997 (8 pages) |
18 December 1997 | Return made up to 01/10/97; no change of members (5 pages) |
2 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
5 November 1996 | Return made up to 01/10/96; no change of members
|
7 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
28 November 1995 | Return made up to 01/10/95; full list of members
|
28 November 1995 | New director appointed (4 pages) |