London
SW19 5HJ
Secretary Name | Trevor Anthony Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Amherst Road Hastings East Sussex TN34 1TT |
Director Name | Ms Joan Ellen Joicey |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 11 Valley Drive Hartlepool Cleveland TS26 0AE |
Director Name | John Robert Joicey |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 3 St Mawes Close Hartlepool Cleveland TS26 0XS |
Secretary Name | Ms Joan Ellen Joicey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 11 Valley Drive Hartlepool Cleveland TS26 0AE |
Director Name | Mr Angus Dent |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1999 | Return made up to 28/07/99; no change of members (4 pages) |
18 February 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
24 December 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
21 August 1997 | Return made up to 28/07/97; full list of members
|
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: c/o stobs bros LTD 101 whitby st hartlepool cleveland TS24 7LL (1 page) |
18 July 1997 | Director resigned (1 page) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 December 1995 (9 pages) |
22 October 1996 | Resolutions
|
25 July 1996 | Return made up to 28/07/96; no change of members
|
6 October 1995 | Return made up to 28/07/95; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |