Brimpton
Reading
Berkshire
RG7 4TL
Director Name | Mr Antony Willats |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wyck Oast Wyck Lane Woods Green Wadhurst East Sussex TN5 6QS |
Director Name | Anthony Brian Ross Young |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1994(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 February 1997) |
Role | Accountant |
Correspondence Address | 2 Lakeside Redhill Surrey RH1 2AE |
Secretary Name | Bharatinder Singh Khaneka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1996(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 18 February 1997) |
Role | Company Director |
Correspondence Address | The Cottage 1 Lyndhurst Gardens Hampstead London NW3 5NS |
Director Name | David Stuart Simpson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 31 July 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Shillingridge Park Frieth Road Marlow Buckinghamshire SL7 2QX |
Secretary Name | David Stuart Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 31 July 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Shillingridge Park Frieth Road Marlow Buckinghamshire SL7 2QX |
Secretary Name | Anthony Brian Ross Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 1996) |
Role | Secretary |
Correspondence Address | 2 Lakeside Redhill Surrey RH1 2AE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 195,Euston Road London NW1 2BN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
18 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1996 | Company name changed hyde & partners LIMITED\certificate issued on 12/06/96 (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: po box 730 20 farringdon street london EC4A 4PP (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
30 August 1995 | Administrative Receiver's report (36 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: victoria station house 191 victoria street london SW1E 5NE (1 page) |
3 July 1995 | Appointment of receiver/manager (2 pages) |