Rothley
Leicester
LE7 7LE
Secretary Name | Carol Lesley Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 34a High Street Chobham Surrey GU24 8AA |
Director Name | Mr Nicholas Spencer Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 53 Shepherds Hill Highgate London N6 5QP |
Director Name | Mr James Donald Malcolm Mackintosh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 August 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Larkfield Road Richmond Surrey TW9 2PG |
Director Name | Mr Paul Christopher Walker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 04 August 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priory Avenue London W4 1TX |
Secretary Name | Mr Hock Lai Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 04 August 1992) |
Role | Trainee Solicitor |
Correspondence Address | 34 Green Road London N14 4AU |
Director Name | David Lyons |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 1995) |
Role | Solicitor |
Correspondence Address | 18/19 Bentinck Street London W1M 5RL |
Director Name | Mr Graham Goronwy Court |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 1997) |
Role | Engineering Manager |
Correspondence Address | 9 Mallet Road Ivybridge Devon PL21 9TD |
Director Name | Mr Maurice Arthur Hopkins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 1997) |
Role | General Manager |
Correspondence Address | 8 Church Close Woodford Plympton Plymouth Devon |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2003 | Notice of completion of voluntary arrangement (4 pages) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2003 (8 pages) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2002 (2 pages) |
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2001 (2 pages) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2000 (2 pages) |
19 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 1999 (2 pages) |
13 April 1999 | Strike-off action suspended (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 April 1998 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
18 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
25 June 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 18/19 bentinck street london W1M 5RL (1 page) |
25 March 1997 | Director resigned (1 page) |
19 July 1996 | Return made up to 23/06/96; full list of members
|
21 July 1995 | Return made up to 23/06/95; no change of members (8 pages) |