Alverton Road Green Bank
Penzance
Cornwall
TR18 4TQ
Director Name | Michael Wynne-Parker |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | 36 Malborough Court Pembroke Road London W8 6DL |
Secretary Name | Michael Wynne-Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | 36 Malborough Court Pembroke Road London W8 6DL |
Director Name | Sir Charles Nicholas Gervase Blois |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (closed 24 November 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Westleton Saxmundham Suffolk IP17 3EQ |
Director Name | Khushroo Jamshedji Panthaky |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 King Charles Walk London SW19 6JA |
Director Name | John Caldwell Beveridge |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 December 1993) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Jamess Chambers Ryder Street London SW1Y 6QA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Corelius Barton Ltd 4 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2011 | Return of final meeting of creditors (1 page) |
24 August 2011 | Notice of final account prior to dissolution (1 page) |
24 August 2011 | Notice of final account prior to dissolution (1 page) |
17 July 1995 | Appointment of a liquidator (2 pages) |
17 July 1995 | Appointment of a liquidator (1 page) |
30 May 1995 | Order of court to wind up (2 pages) |
30 May 1995 | Order of court to wind up (1 page) |
18 October 1994 | Return made up to 04/08/94; full list of members (6 pages) |