Ockham Lane Hatchford
Cobham
Surrey
KT11 1LP
Director Name | Andrew David Denzil Crichton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Whitton Grange Route Des Issues St John Jersey Channel Islands JE3 4SA |
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 June 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Mr Barrie Reginald John Whipp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991 |
Appointment Duration | 4 months (resigned 13 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chart House Wadhurst Road Frant East Sussex TN3 9EJ |
Secretary Name | Mr David Frank Donaldson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991 |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Maldon Close Westcote Road Reading Berkshire RG30 2DH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991 |
Appointment Duration | 5 days (resigned 18 December 1991) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 107 Cannon Street London EC4N 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
11 June 1996 | Application for striking-off (1 page) |
29 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
21 December 1995 | Return made up to 18/12/95; full list of members (18 pages) |
17 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page) |
6 June 1995 | Full accounts made up to 31 January 1994 (11 pages) |
18 May 1995 | Accounting reference date shortened from 31/01 to 30/04 (1 page) |