Rockley
Christ Church
Barbados
Secretary Name | Denbridge Investment Corporation (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 1998(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 December 2004) |
Correspondence Address | Stevmar House Rockley Christ Church Barbados |
Director Name | David Christopher Cheadle |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 11 September 1995) |
Role | Marketing Director |
Correspondence Address | 3a The Grove Hillhead Fareham Hampshire PO14 3PQ |
Secretary Name | Mr David Jeffrey Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Mr John Anthony Hickson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | 14 Connaught Square London W2 2HG |
Director Name | Mr David Jeffrey Wadsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Mr David Jeffrey Wadsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Alexander Gordon Stuart Prentice |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 August 1996) |
Role | Commercial Manager |
Correspondence Address | 25 Keystone Quadrant Milngavie Glasgow G62 6LW Scotland |
Secretary Name | Bruce Laurence Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(4 years after company formation) |
Appointment Duration | 1 month (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 8 Birnham Close Ripley Woking Surrey GU23 6JH |
Director Name | Richard Alan Simon |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 October 1998) |
Role | Engineer |
Correspondence Address | 1170 Peel Street Montreal Quebec H3b 4p2 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55a Welbeck Street London W1M 7HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£92,618 |
Current Liabilities | £92,688 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2002 | Return made up to 05/08/02; full list of members (6 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 October 2001 | Return made up to 05/08/01; full list of members
|
22 November 2000 | Return made up to 05/08/98; full list of members (6 pages) |
9 November 2000 | Return made up to 05/08/99; full list of members
|
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 May 2000 | Director resigned (1 page) |
2 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1997 | Return made up to 05/08/97; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: unit 7, the briars waterberry drive waterlooville hampshire PO7 7YH (1 page) |
23 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 May 1996 | Full accounts made up to 31 December 1994 (5 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Director resigned (2 pages) |
14 June 1994 | Full accounts made up to 31 December 1993 (6 pages) |