London
SW11 6BB
Director Name | Commander Royal Navy Retired Michael Aleric Jeslyn Morton Hayward |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Turilawa 50 Sinah Lane Hayling Island Hampshire PO11 0HH |
Secretary Name | Mr Christopher Michael Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | 55 Kyrle Road London SW11 6BB |
Director Name | Mr Malcolm James Lay |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 181 Halfway Street Sidcup Kent DA15 8DA |
Director Name | Mr Nigel Sweny |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | Border Cottage North Brewham Bruton Somerset BA10 0JQ |
Secretary Name | Mr James Gillow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Nab Wood Drive Shipley West Yorkshire BD18 4AP |
Secretary Name | Christopher Cyril Prout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 14 February 1997) |
Role | Secretary |
Correspondence Address | 58 Ashbrook Road Old Windsor Windsor Berkshire SL4 2NB |
Director Name | Christopher Cyril Prout |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 58 Ashbrook Road Old Windsor Windsor Berkshire SL4 2NB |
Registered Address | 49 Webbs Road London SW11 6RX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 October 1999 | Voluntary strike-off action has been suspended (1 page) |
12 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 July 1999 | Voluntary strike-off action has been suspended (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 49 webbs road london SW11 6RX (1 page) |
19 November 1998 | Return made up to 08/11/98; no change of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
27 February 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 08/11/96; full list of members (8 pages) |
28 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
20 May 1996 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
28 February 1996 | Return made up to 08/11/95; full list of members (6 pages) |
23 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |