Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 20 June 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 20 June 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Mr James Herbert Charles Ingram |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 8 Lochaline Street London W6 9SH |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1996) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 60 Welbeck Street London W1M 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 December 1999 | Application for striking-off (1 page) |
20 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
21 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: caprice house 3 new burlington st london wix 1FE (1 page) |
3 June 1998 | New director appointed (2 pages) |
29 August 1997 | Return made up to 17/08/97; no change of members (4 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 January 1997 | Director resigned (1 page) |
27 August 1996 | Return made up to 17/08/96; full list of members (27 pages) |
25 August 1995 | Return made up to 17/08/95; no change of members (36 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 May 1995 | Director resigned;new director appointed (10 pages) |