Walderslade
Chatham
Kent
ME5 9DH
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | John Steven Bloomfield |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 61 The Fairway Palmers Green London N13 5QN |
Director Name | Mr Keith Charles Coombes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 13 Nelson Walk Sittingbourne Kent ME10 1LZ |
Secretary Name | Simon Ronald Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 14 Sandstone Rise Walderslade Chatham Kent ME5 9DH |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 June 2001 | Dissolved (1 page) |
---|---|
12 March 2001 | Return of final meeting of creditors (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 871 high road north finchley london N12 8QA (1 page) |
1 April 1997 | Appointment of a liquidator (1 page) |
10 February 1997 | Order of court to wind up (1 page) |
28 January 1997 | Court order notice of winding up (1 page) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |