Shepherds Bush
London
W12 7BD
Secretary Name | Mr David Michael Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1993(7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 October 2000) |
Role | General Manager |
Correspondence Address | 39 Coxes Lock Bourneside Road Addlestone Surrey KT15 2JY |
Director Name | Christopher Rendell Croft |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Vardens Road London SW11 1RH |
Director Name | Philip John Greig |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Marryat Road London SW19 5BW |
Director Name | Derek Edward Fletcher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 November 1992) |
Role | Estate Agent |
Correspondence Address | 15 Seymour Road Hampton Hill Hampton Middlesex TW12 1DD |
Director Name | Peter John Toben |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 November 1992) |
Role | Estate Agent |
Correspondence Address | Bart House Mount Road Hook Heath Woking Surrey GU22 0PY |
Director Name | Mr George Raymond Gittins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 February 1993) |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | 3 The Old Manor House Russell Road Shepperton Middlesex TW17 8JR |
Secretary Name | Mr George Raymond Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 February 1993) |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | 3 The Old Manor House Russell Road Shepperton Middlesex TW17 8JR |
Director Name | Mr Graham Peter Leask |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Copperkins Lane Amersham Buckinghamshire HP6 5QB |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 10th Floor One America Square Crosswall London EC3N 2PR |
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 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2000 | Receiver ceasing to act (1 page) |
17 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1996 | Amended certificate of constitution of creditors' committee (1 page) |
3 January 1996 | Appointment of receiver/manager (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 90 great russell street london WC1B 3RJ (1 page) |
8 September 1995 | Director's particulars changed (2 pages) |
9 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
26 July 1995 | Director resigned (2 pages) |