London
SW11 6BB
Director Name | Commander Royal Navy Retired Michael Aleric Jeslyn Morton Hayward |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1992(same day as company formation) |
Role | Company Director & Engineer |
Correspondence Address | Turilawa 50 Sinah Lane Hayling Island Hampshire PO11 0HH |
Director Name | Mr Nigel Sweny |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | Border Cottage North Brewham Bruton Somerset BA10 0JQ |
Secretary Name | Christopher Cyril Prout |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 July 1999) |
Role | Secretary |
Correspondence Address | 58 Ashbrook Road Old Windsor Windsor Berkshire SL4 2NB |
Secretary Name | Mr Christopher Michael Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Kyrle Road London SW11 6BB |
Secretary Name | Mr James Gillow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 103 Nab Wood Drive Shipley West Yorkshire BD18 4AP |
Director Name | Mr Giles William Udy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 1994) |
Role | Company Executive Director |
Correspondence Address | 38 Kyrle Road London SW11 6BA |
Director Name | Mr Malcolm James Lay |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1996) |
Role | Cd/Engineer |
Country of Residence | England |
Correspondence Address | 181 Halfway Street Sidcup Kent DA15 8DA |
Director Name | John Edward Gregory |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 January 1997) |
Role | Company Director & Electrical |
Correspondence Address | Borrowdale Beech Hill Headley Bordon Hampshire GU35 8HS |
Director Name | Christopher Cyril Prout |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 58 Ashbrook Road Old Windsor Windsor Berkshire SL4 2NB |
Registered Address | 49 Webbs Road London SW11 6RX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1999 | Registered office changed on 24/02/99 from: 55 kyrle road london SW11 6BB (1 page) |
12 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 March 1997 | Director resigned (1 page) |
2 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
3 February 1997 | Director resigned (1 page) |
28 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
20 May 1996 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
24 May 1995 | Return made up to 03/04/95; full list of members
|
23 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | £ nc 100/12100 01/09/94 (1 page) |
31 March 1995 | Particulars of contract relating to shares (4 pages) |
31 March 1995 | Ad 01/09/94--------- £ si 12000@1=12000 £ ic 100/12100 (2 pages) |