Crudwell Road
Malmesbury
Wiltshire
SN16 9RY
Secretary Name | Sandra Shober |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 June 1998) |
Role | Secretary |
Correspondence Address | Hankerton Field Farm Crudwell Road Malmesbury Wiltshire SN16 9RY |
Director Name | Hanmer Godfrey Webb-Peploe |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1996(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | Hatherop Downs Quenington Cirencester Gloucestershire GL7 5DF Wales |
Secretary Name | Sandra Shober |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hankerton Field Farm Crudwell Road Malmesbury Wiltshire SN16 9RY |
Director Name | Sandra Shober |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 1996) |
Role | Managing Director |
Correspondence Address | Hankerton Field Farm Crudwell Road Malmesbury Wiltshire SN16 9RY |
Secretary Name | Mr John Derek Walbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1993) |
Role | Accountant |
Correspondence Address | 133 High Street Malmesbury Wiltshire SN16 9AL |
Director Name | Michael Diffendeffer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 568 Hana Highway Kuau'Maui Hawaii,Usa |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 July 1996 | Appointment of receiver/manager (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: park house charlton park malmesbury SN16 9DG (1 page) |
16 May 1996 | Secretary's particulars changed (1 page) |
16 May 1996 | Director's particulars changed (1 page) |
13 March 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (2 pages) |
31 October 1995 | Particulars of mortgage/charge (6 pages) |
3 October 1995 | £ nc 10000/25000 28/09/55 (1 page) |
3 October 1995 | Ad 28/09/95--------- £ si 14524@1=14524 £ ic 5555/20079 (4 pages) |
3 October 1995 | Resolutions
|
22 September 1995 | Return made up to 08/07/95; full list of members (12 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: c/o moore stephens old bank house 10 high street malmesbury wiltshire SN16 9AU (1 page) |
30 August 1995 | Particulars of mortgage/charge (20 pages) |
17 July 1995 | Ad 07/04/95--------- £ si 25@1=25 £ ic 1652/1677 (4 pages) |
17 July 1995 | Ad 15/08/94--------- £ si 246@1=246 £ ic 1406/1652 (4 pages) |
17 July 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
17 July 1995 | Ad 31/05/95--------- £ si 79@1=79 £ ic 3198/3277 (4 pages) |
17 July 1995 | Ad 07/04/95--------- £ si 1687@1=1687 £ ic 3818/5505 (4 pages) |
17 July 1995 | Ad 07/04/95--------- £ si 788@1=788 £ ic 1677/2465 (2 pages) |
17 July 1995 | Ad 30/11/94--------- £ si 324@1=324 £ ic 2465/2789 (4 pages) |
17 July 1995 | Ad 31/08/94--------- £ si 170@1=170 £ ic 1236/1406 (4 pages) |
17 July 1995 | Ad 30/04/95--------- £ si 5@1=5 £ ic 3193/3198 (4 pages) |
17 July 1995 | Ad 30/04/95--------- £ si 541@1=541 £ ic 3277/3818 (4 pages) |
17 July 1995 | Ad 31/01/95--------- £ si 404@1=404 £ ic 2789/3193 (4 pages) |
3 July 1995 | Ad 30/11/94--------- £ si 90@1=90 £ ic 1028/1118 (4 pages) |
3 July 1995 | Ad 31/01/95--------- £ si 6@1=6 £ ic 1118/1124 (4 pages) |
3 July 1995 | Ad 30/11/94--------- £ si 4@1=4 £ ic 1024/1028 (4 pages) |
3 July 1995 | Ad 31/01/95--------- £ si 112@1=112 £ ic 1124/1236 (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
15 April 1995 | Particulars of mortgage/charge (8 pages) |