Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director Name | Andrew Colin Clift |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | Plum Tree Bank 21 Cheltenham Road Winchcombe Cheltenham Gloucestershire GL54 5NF Wales |
Director Name | Mr Philip William Cowley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 June 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Horton House New Street Napton On The Hill Warwickshire CV23 8LR |
Director Name | John Oliver Vize |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 June 1997) |
Role | Company Directors |
Correspondence Address | 5 Church Fields Staverton Daventry Northamptonshire NN11 6JJ |
Director Name | Margaret Cooper |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 May 1993) |
Role | Advertising |
Correspondence Address | 15 St Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES |
Director Name | Mr Robert Steven Cooper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 May 1993) |
Role | Advertising |
Correspondence Address | 37 Carlton Mansions London W9 1NR |
Director Name | Michael Gerald Freedman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfields Road London NW11 0HY |
Director Name | Ann Elizabeth Walters |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 59 Hartland Drive South Ruislip Middlesex HA4 0TH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Golden Square London W1R 3AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
30 July 1996 | Receiver ceasing to act (1 page) |
11 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 August 1995 | Receiver's abstract of receipts and payments (4 pages) |