Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3DB
Secretary Name | Nigel John Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timber Tops 39 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JX |
Director Name | Mr Paul Curran |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | Mousehole Reading Road Hook Basingstoke Hampshire RG27 9EB |
Secretary Name | Mrs Pauline Susan Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Mousehole Reading Road Hook Basingstoke Hampshire RG27 9EB |
Director Name | Paul Fraser Butters |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 31 January 1994) |
Role | Public Relations Consultant |
Correspondence Address | Fen Farm Fen Lane Creeting St. Mary Suffolk IP6 8QD |
Secretary Name | Peter Stanley David Choat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | Chymor Chycarne Moor Troon Camborne Cornwall TR14 9HZ |
Director Name | Neil Maurice Bruce |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1998) |
Role | Public Relations Consultant |
Correspondence Address | 5 Bernard Gardens Wimbledon London SW19 7BE |
Director Name | Amanda Cryer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1999) |
Role | Public Relations Consultant |
Correspondence Address | 22 Elmstone Road London SW6 5TN |
Director Name | Ms Helen Lois Triggs |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1997) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 40 Elsham Road London W14 8BH |
Director Name | James Laird |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1999) |
Role | Public Relations |
Correspondence Address | 49 Gowrie Road London SW11 5NN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bury House 126-128 Cromwell Road London SW7 4ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2001 | Application for striking-off (1 page) |
21 November 2000 | Return made up to 26/11/00; full list of members (8 pages) |
16 February 2000 | Return made up to 26/11/99; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 November 1998 | Return made up to 26/11/98; change of members (6 pages) |
6 October 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
18 February 1998 | Return made up to 26/11/97; no change of members (4 pages) |
18 November 1997 | Director resigned (1 page) |
20 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 October 1997 | New director appointed (2 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
13 November 1996 | Ad 31/10/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
27 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |