Richmond
Surrey
TW10 6RH
Secretary Name | William Buchanan Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 April 2001) |
Role | Company Director |
Correspondence Address | 53 Winton Drive Glasgow Lanarkshire G12 0QB Scotland |
Director Name | Anna Maria De Piante |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Argentinian |
Status | Closed |
Appointed | 01 September 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 April 2001) |
Role | Consultant |
Correspondence Address | 72 Richmond Hill Richmond Surrey TW10 6RH |
Director Name | Neville James Fisher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 April 2001) |
Role | Production Manager |
Correspondence Address | 9 Vineries Close West Drayton Middlesex UB7 0JH |
Director Name | Lee Lucas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 April 2001) |
Role | Marketing Manager |
Correspondence Address | 2 Bourne Meadow Egham Surrey TW20 8QH |
Director Name | Gordon Womersley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Chocolater |
Correspondence Address | 65 High Stoars Road Sheffield S11 7LD |
Director Name | Patricia Fischer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Administrator |
Correspondence Address | PO Box 5908 Manama Bahrain |
Secretary Name | Mr Robert Archibald Glassup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Stockers Lane Kingfield Woking Surrey GU22 9DB |
Director Name | Mr Robert Archibald Glassup |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(1 year after company formation) |
Appointment Duration | 4 years (resigned 24 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Stockers Lane Kingfield Woking Surrey GU22 9DB |
Secretary Name | Harjinder Shokar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 32 Cains Lane Bedfont Middlesex TW14 9RH |
Director Name | Ana Maria Lolla De Piante |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 17 February 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1997) |
Role | Consultant |
Correspondence Address | PO Box 5908 Manama Bahrain Foreign |
Director Name | Harjinder Shokar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 1998) |
Role | Department Manager |
Correspondence Address | 2 Faggs Road Feltham Middlesex TW14 0LG |
Director Name | Amarjit Kaler |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 1998) |
Role | Operations Manager |
Correspondence Address | 28 Tyzack Road Totteridge High Wycombe Buckinghamshire HP13 7PU |
Director Name | John Gray |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 1998) |
Role | Chemist |
Correspondence Address | PO Box 474 Manama Foreign |
Director Name | William Buchanan Hunter |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2000) |
Role | Accountant |
Correspondence Address | 53 Winton Drive Glasgow Lanarkshire G12 0QB Scotland |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Unit 17 Heston Ind Mall Church Road Heston Middlesex TW5 0LD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2000 | Return made up to 23/11/00; full list of members (9 pages) |
14 November 2000 | Application for striking-off (3 pages) |
17 February 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 23/11/99; full list of members
|
27 January 2000 | New director appointed (2 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 February 1999 | Return made up to 23/11/98; full list of members (8 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
16 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Return made up to 23/11/97; full list of members (9 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | £ nc 100000/200000 21/11/97 (1 page) |
7 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 May 1997 | Director resigned (1 page) |
2 April 1997 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
4 December 1996 | Return made up to 23/11/96; full list of members (10 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 June 1996 | Company name changed gourmet chocolates LIMITED\certificate issued on 14/06/96 (2 pages) |
11 February 1996 | Return made up to 23/11/95; full list of members (9 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: fairfield house 7,fairfield avenue staines middlesex TW18 4AQ (1 page) |
20 March 1995 | Director resigned;new director appointed (2 pages) |