Thorndon Park
Brentwood
Essex
CM13 3SA
Director Name | Mr Michael Philip Schneidau |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 14 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodham Walter Hall Woodham Walter Chelmsford Essex CM9 6RH |
Secretary Name | Mr Michael Philip Schneidau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 14 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodham Walter Hall Woodham Walter Chelmsford Essex CM9 6RH |
Director Name | Mr Paul Fuglio Garrard Amandini |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Cloncurry Street London SW6 6DT |
Director Name | David John Eldridge |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 1996) |
Role | Solicitor |
Correspondence Address | 40 Groom Place London SW1X 7BA |
Secretary Name | David John Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 40 Groom Place London SW1X 7BA |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 13 David Mews Porter Street London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,500 |
Cash | £100 |
Current Liabilities | £1,600 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2001 | Application for striking-off (1 page) |
27 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 May 2001 | Return made up to 08/05/01; full list of members
|
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 July 2000 | Resolutions
|
5 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 May 1999 | Return made up to 08/05/99; full list of members (8 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
13 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 October 1996 | Return made up to 08/05/96; full list of members (6 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 2 duke st stjames s london SW1 Y6BJ (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New secretary appointed;new director appointed (1 page) |
20 May 1996 | Secretary resigned;director resigned (2 pages) |
20 May 1996 | Director resigned (1 page) |
11 December 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
11 December 1995 | Resolutions
|
14 June 1995 | Return made up to 08/05/95; no change of members (4 pages) |