Plaistow
Billingshurst
West Sussex
RH14 0NY
Director Name | Philippe Basset |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Closed |
Appointed | 17 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 27 October 1998) |
Role | Caterer |
Correspondence Address | 4 Clifton Avenue London W12 9DR |
Director Name | Justin De Blank |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | 12 Trigon Road London SW8 1NH |
Secretary Name | Joanna Caroline Bennett-Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broomwood Road London SW11 6HU |
Director Name | Mr Charles Roger Grey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 33 Days Lane Biddenham Bedford Bedfordshire MK40 4AE |
Secretary Name | Mr David William Barclay Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Director Name | John Howard McFadden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1994(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 1995) |
Role | Lawyer |
Correspondence Address | 2 Chester Terrace London NW1 4ND |
Director Name | Hamish Colyear Walker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 1995) |
Role | Business Transfer Agent |
Correspondence Address | Stone House Rhee Wall,Snarsgate Romney Marsh Kent |
Director Name | Mr John Lucas Murrell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 2 Lawrence Grove Binfield Bracknell Berkshire RG12 5BL |
Director Name | Richard William Hawkins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 October 1996) |
Role | Consultant |
Correspondence Address | 13 Kenley Road St. Margarets Twickenham TW1 1JT |
Director Name | Mr Graham Stuart Lucking |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 1996) |
Role | Consultant |
Correspondence Address | Lime Tree House The Street Boughton Under Blean Faversham Kent ME13 9BY |
Director Name | Mr Ian Angus White |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 1996) |
Role | Consultant |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2-5 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 5 April 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 January |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 December 1997 | Receiver's abstract of receipts and payments (1 page) |
29 December 1997 | Receiver ceasing to act (2 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1997 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
15 January 1997 | Administrative Receiver's report (4 pages) |
17 October 1996 | Appointment of receiver/manager (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
2 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: c/o wake smith & company 68 clarkehouse road sheffield S10 2LJ (1 page) |
12 June 1996 | £ nc 39996/100000 05/06/96 (1 page) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New secretary appointed (2 pages) |
31 January 1996 | Accounting reference date shortened from 05/04 to 28/01 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
15 January 1996 | £ nc 1000/39996 12/12/95 (1 page) |
15 January 1996 | Ad 15/12/95--------- £ si 23662@1=23662 £ ic 2/23664 (2 pages) |
20 December 1995 | Particulars of mortgage/charge (8 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
24 July 1995 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
17 July 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
3 July 1995 | Accounting reference date shortened from 30/06 to 05/04 (1 page) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 16/06/95; full list of members (6 pages) |
3 July 1995 | Director resigned (2 pages) |