Weston Super Mare
Avon
BS22 0FX
Director Name | Michael William Sadir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 December 1998) |
Role | Company Director |
Correspondence Address | 22 Stoddens Road Burnham On Sea Somerset TA8 2NZ |
Director Name | Clifford Brian Tracey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 December 1998) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Bower Manor Bridgwater Somerset TA6 4XT |
Director Name | Mark Adrian Sadiq |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 December 1998) |
Role | Company Director |
Correspondence Address | 8 Cheddar Close Burnham On Sea Somerset TA8 2FD |
Director Name | Jonathan Mark Cape Ashbridge |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 05 August 1993) |
Role | Solicitor |
Correspondence Address | 27 Chancery Lane London WC2A 1PA |
Director Name | Orla O'Sullivan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks (resigned 03 August 1993) |
Role | Solicitor |
Correspondence Address | 11 Ravensbourne House Arlington Road East Twickenham TW1 2AX |
Secretary Name | Jonathan Mark Cape Ashbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 05 August 1993) |
Role | Solicitor |
Correspondence Address | 27 Chancery Lane London WC2A 1PA |
Director Name | Peter Alan Cole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 33 The Hawthorns Broadstairs Kent CT10 2NG |
Director Name | Peter William Walton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1994) |
Role | Consultant |
Correspondence Address | Carnanton Camden Park Tunbridge Wells Kent TN2 5AE |
Director Name | Mr Graham Michael Ross |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tonford Manor Harbledown Canterbury Kent CT2 9BH |
Director Name | Roger Adrian Pinnington |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1994) |
Role | Consultant |
Correspondence Address | 15 Lennox Gardens Mews London SW1X 0DP |
Director Name | Ian Morgan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 12 Tangmere Close Bicester Oxfordshire OX6 7YZ |
Director Name | Philip Huntly Gee |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Chedworth 123 Easthamstead Road Wokingham Berkshire RG11 2HU |
Director Name | Kevin Richard Boast |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 6 Weylea Avenue Burpham Guildford Surrey GU4 7YN |
Secretary Name | Peter Alan Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 33 The Hawthorns Broadstairs Kent CT10 2NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 St Thomas Street London Bridge London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 February 1998 | Receiver ceasing to act (2 pages) |
19 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: patricia way pysons road industrial estate broadstairs kent CT10 2LE (1 page) |
1 June 1995 | Director resigned (2 pages) |
31 May 1995 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
31 May 1995 | Administrative Receiver's report (8 pages) |
18 May 1995 | Director resigned (4 pages) |