Manor Drive
Halifax
HX3 0DY
Secretary Name | Mr Peter Brian Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 March 2006) |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | 44 Abergeldie Road London SE12 8BJ |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Hugh Charles Darrah |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 24 Bath Street Southampton Hampshire SO14 6GS |
Director Name | Andrew Clive Worth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 2 Coopers Lane Lee London SE12 0QA |
Secretary Name | Andrew Clive Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 2 Coopers Lane Lee London SE12 0QA |
Secretary Name | Stephen Huggard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1999(7 years after company formation) |
Appointment Duration | 5 years (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 4 Clarendon Court Kew Gardens Road Richmond Surrey TW9 3HE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Second Floor 32 Southwark Bridge Road London SE1 9EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £136 |
Current Liabilities | £4,253 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Application for striking-off (1 page) |
3 October 2005 | Total exemption full accounts made up to 30 November 2004 (4 pages) |
12 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: no 1 gallery court pilgrimage street london SE1 4LL (1 page) |
10 August 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 09/06/04; full list of members
|
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Total exemption full accounts made up to 30 November 2003 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
31 August 2003 | Return made up to 09/06/03; full list of members (7 pages) |
30 September 2002 | Total exemption full accounts made up to 30 November 2001 (4 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
1 October 2001 | Return made up to 09/06/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 November 1999 (3 pages) |
6 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (9 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Return made up to 09/06/99; full list of members
|
1 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
16 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
31 December 1997 | Full accounts made up to 30 November 1996 (7 pages) |
6 August 1997 | Return made up to 09/06/97; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (7 pages) |
30 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |