Harby
Newark
Nottinghamshire
NG23 7EF
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1993(1 year after company formation) |
Appointment Duration | 4 years (closed 14 October 1997) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Saad Babiker Saad |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Sudarese |
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 101 Linden Avenue Tuxford Newark Nottinghamshire NG22 0JS |
Director Name | Frank Edgar Wignall |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 101 Linden Avenue Tuxford Newark Nottinghamshire NG22 0JS |
Secretary Name | Petrina Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Church Lane London N9 9PZ |
Director Name | Susan Jane Earl |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 February 1993) |
Role | Computer Consultant |
Correspondence Address | 23 Glenarm Crescent Lincoln LN5 9TX |
Director Name | Christopher Neil Leitch |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 February 1993) |
Role | Consultant |
Correspondence Address | The Homestead Wigsley Road Harby Newark Nottinghamshire NG23 7EF |
Secretary Name | Christopher Neil Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 March 1993) |
Role | Consultant |
Correspondence Address | The Homestead Wigsley Road Harby Newark Nottinghamshire NG23 7EF |
Director Name | Mr Lionel Francis Philip De Clerck |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 1994) |
Role | Consultant |
Correspondence Address | 36 Syke Ings Richings Park Iver Buckinghamshire SL0 9ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1993) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
9 May 1997 | Application for striking-off (1 page) |
15 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
25 October 1995 | Ad 12/09/95--------- £ si 163@1=163 £ ic 2/165 (4 pages) |
27 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |