Penzance
West Cornwall
TR18 3AE
Director Name | Mrs Elizabeth Ann Hine |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Role | Book Distributor |
Correspondence Address | 65 Bilbrook Road Codsall Wolverhampton West Midlands WV8 1ER |
Director Name | Mr Frank Augustus Hine |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Role | Treasurer |
Correspondence Address | Old Farm Cottage 65 Bilbrook Road Codsall Wolverhampton West Midlands WV8 1ER |
Secretary Name | Alexander Herman Blakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Mount Prospect Britons Hill Penzance West Cornwall TR18 3AE |
Director Name | Mr Timothy John Amatt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 January 1998) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bellevue Road Prestwick Ayrshire KA9 1NW Scotland |
Director Name | Mrs Olubukola Adeniyi-Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 June 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 January 1998) |
Role | Director/Company Secretary |
Correspondence Address | 6 Manchester Road London N15 6HP |
Secretary Name | Mrs Olubukola Adeniyi-Jones |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 June 1993(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 July 1998) |
Role | Director/Company Secretary |
Correspondence Address | 6 Manchester Road London N15 6HP |
Director Name | Michael Alexander Oort |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 1998) |
Role | Production Manager |
Correspondence Address | Lilienweg 10 Weissach D71287 |
Director Name | Mr David Alisdair Arthur James Ross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1998) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Bernard Schmidt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 1998) |
Role | Directeur General |
Correspondence Address | La Haute Dame Guronville Sur Essonne 91720 France Foreign |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Registered Address | 25 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | Strike-off action suspended (1 page) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1999 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 23A hamilton road sidcup kent DA15 7HB (1 page) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 June 1997 | Return made up to 14/01/97; no change of members
|
21 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 14/01/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |