9 Aylesby Lane, Healing
Grimsby
North East Lincolnshire
DN41 7QP
Secretary Name | Hugh Gerard Devlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 133 Highbury New Park London N5 2DS |
Director Name | Jeremy Delmar-Morgan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Western Terrace Hammersmith London W6 9TX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Eric Kenelm Ford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Tenison Avenue Cambridge Cambridgeshire CB1 2DX |
Director Name | Mr Howard Mark Greenwood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Arlberg House Old Main Road Barnoldby-Le-Beck Grimsby North East Lincolnshire DN37 0BE |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mrs Hilary Anne Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 North Jesmond Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3JX |
Secretary Name | Mr Timothy Edward Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 6 Camlet Way St Albans Hertfordshire AL3 4TL |
Registered Address | Sixth Floor 113/123 Upper Richmond Road London SW15 2TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2000 | Dissolved (1 page) |
---|---|
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
29 June 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Appointment of a voluntary liquidator (1 page) |
19 November 1999 | Declaration of solvency (3 pages) |
5 November 1999 | Return made up to 07/10/99; no change of members
|
9 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 December 1998 | Return made up to 07/10/98; full list of members (17 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Return made up to 07/10/97; full list of members (16 pages) |
4 December 1997 | Secretary resigned (1 page) |
17 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 January 1997 | New director appointed (2 pages) |
10 December 1996 | Return made up to 07/10/96; full list of members (14 pages) |
27 November 1996 | Director resigned (1 page) |
1 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 October 1995 | Return made up to 07/10/95; full list of members (24 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | Auditor's resignation (2 pages) |