Thorntonhall
Glasgow
Lanarkshire
G74 5AH
Scotland
Secretary Name | Mr Michael Raybould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1992(4 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 February 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Upper Glenburn Road Bearsden Glasgow Lanarkshire G61 4BW Scotland |
Director Name | Kenneth John Davis |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1993(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 February 1999) |
Role | Insurance Broker |
Correspondence Address | 4 Roland Way London SW7 3RE |
Director Name | Ian Stuart George Croft |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | Flat 183 Shakespeare Tower Barbican London Ec2 |
Director Name | Richard William Porter |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Holmgarth Betchworth Avenue Earley Reading Berkshire RG6 2RJ |
Director Name | Geoffrey Stanley Whitehead |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1998) |
Role | Insurance Broker |
Correspondence Address | 2 Sheep Walk Caversham Reading Berkshire RG4 8NE |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 August 1998 | Application for striking-off (1 page) |
21 July 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 29/05/98; no change of members
|
30 July 1997 | Auditor's resignation (1 page) |
13 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
3 June 1996 | Return made up to 29/05/96; no change of members
|
13 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
7 June 1995 | Return made up to 29/05/95; no change of members (8 pages) |