Mow Cop
Stoke On Trent
Staffordshire
ST7 3NW
Director Name | Peter John Davis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 years, 2 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 9 Christchurch Street London SW3 4AN |
Director Name | Mr Nigel Spencer Jackson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 St Johns Road London NW11 0PE |
Director Name | Michael Stephen Mackelcan Johns |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bowerdean Street London |
Director Name | John Baseley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 13 Rosslyn Road Billericay Essex CM12 9JN |
Director Name | Bernard Brook |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 90 Vaughan Gardens Ilford Essex IG1 3PD |
Secretary Name | Bernard Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 May 1994) |
Role | Secretary |
Correspondence Address | 90 Vaughan Gardens Ilford Essex IG1 3PD |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Correspondence Address | 25-31 Moorgate London |
Registered Address | 14-24 Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 November 1998 | Receiver ceasing to act (1 page) |
17 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 September 1995 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
31 August 1995 | Receiver ceasing to act (2 pages) |
31 August 1995 | Receiver's abstract of receipts and payments (4 pages) |
16 August 1995 | Administrative Receiver's report (12 pages) |
25 July 1995 | Appointment of receiver/manager (2 pages) |
5 July 1995 | Receiver's abstract of receipts and payments (4 pages) |