Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Christopher Wright |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Director (Proposed) |
Correspondence Address | Bassetts Westgate Street Longmelford Suffolk |
Director Name | Mr Howard Martin Bunn |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Director (Proposed) |
Correspondence Address | 63 Kipling Way Stowmarket Suffolk IP14 1TS |
Secretary Name | Mrs Jacqueline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Bassetts Westgate Street Long Melford Suffolk CO10 9DR |
Director Name | Ian Frank Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Forest Lodge Grouse Road Colgate Horsham West Sussex RH13 6HT |
Director Name | Nicholas Hughes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 2 Royal Crescent Mews Brighton East Sussex BN2 1AW |
Secretary Name | Peter Harvey Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Beechbrook Priory Road Forest Row East Sussex RH18 5HP |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | David Barrington Martin |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 6 Copse Lane The Copse Hamble Southampton SO31 4QH |
Director Name | Howard Bunn |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 12 Osprey Close Mudeford Christchurch Dorset BH23 4RX |
Director Name | Mr Stephen John Rice |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Oaks Horsham Sussex RH13 6RX |
Director Name | Christopher John Wright |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 5 West Mallions Haywards Heath Sussex RH16 4HP |
Director Name | Peter Harvey Watkins |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Beechbrook Priory Road Forest Row East Sussex RH18 5HP |
Director Name | Clive Martin Prentice |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Greystones 2 Osborne Road Crowborough East Sussex TN6 2HN |
Secretary Name | Clive Martin Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Greystones 2 Osborne Road Crowborough East Sussex TN6 2HN |
Director Name | Matthew Liddle |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Street Flitton Bedfordshire MK45 5DY |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £62,000 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
30 March 2004 | Resolutions
|
4 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (8 pages) |
20 March 2003 | Auditor's resignation (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
29 May 2002 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 31 December 1998 (16 pages) |
22 November 1999 | Return made up to 30/07/99; full list of members (6 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: gatwick house horley surrey RH6 9SU (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (4 pages) |
6 October 1999 | Secretary resigned (1 page) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1999 | Director resigned (1 page) |
24 March 1999 | Resolutions
|
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Return made up to 30/07/98; no change of members (10 pages) |
3 August 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
27 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned;director resigned (2 pages) |
16 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 May 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
25 April 1997 | Director resigned (1 page) |
13 March 1997 | Resolutions
|
28 January 1997 | Return made up to 31/12/96; full list of members
|
5 December 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
10 October 1996 | Memorandum and Articles of Association (11 pages) |
26 September 1996 | Company name changed aviation chemicals & equipment l imited\certificate issued on 27/09/96 (2 pages) |
19 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (5 pages) |
20 March 1996 | New director appointed (1 page) |
20 March 1996 | New director appointed (5 pages) |
20 March 1996 | New director appointed (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |