East Molesey
Surrey
KT8 9DU
Director Name | Liam Dexter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | Ash Cottage Ashmore Green Scratcham Berkshire RG18 9ER |
Director Name | Terence William Humphreys |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 June 1998) |
Role | Publisher |
Correspondence Address | Bridgefoot House Bridgefoot Lane Potters Bar Hertfordshire EN6 2DT |
Secretary Name | Liam Dexter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | Ash Cottage Ashmore Green Scratcham Berkshire RG18 9ER |
Director Name | Mr David Burridge |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Merton Way East Molesey Surrey KT8 1PQ |
Director Name | Neville Lloyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | 27 Hammers Lane Mill Hill London NW7 4BY |
Director Name | Steven Leslie Pae |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1993) |
Role | Finance Director |
Correspondence Address | 93 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Secretary Name | Peter Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 12 Wold Close Gossops Green Crawley West Sussex RH11 8LG |
Director Name | Terence William Humphreys |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | Bridgefoot House Bridgefoot Lane Potters Bar Hertfordshire EN6 2DT |
Director Name | Melanie Lindsay Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 March 1994) |
Role | Commercial Director |
Correspondence Address | 5 Hendon Park Cottages Highwood Hill Mill Hill London NW7 4HE |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Mr Peter Ivan Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melplash Farmhouse Melplash Bridport Dorset Dt6 |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 September 1994) |
Role | Secretary |
Correspondence Address | 8 Randolph Avenue London W9 1BP |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 September 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunstall Road Wimbledon London SW20 0HR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Gran Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 September 1997 | Receiver ceasing to act (1 page) |
24 April 1996 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: carriage row 203 eversholt street london NW1 1BW (1 page) |
26 March 1996 | Administrative Receiver's report (7 pages) |
12 March 1996 | Appointment of receiver/manager (1 page) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
2 May 1995 | Accounting reference date shortened from 31/08 to 30/04 (1 page) |
28 April 1995 | Return made up to 21/04/95; full list of members
|
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New secretary appointed;new director appointed (2 pages) |