48 Church Lane
Loughton
Essex
IG10 1PD
Director Name | John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | Wilton Villa 54 Sheffield Terrace London W8 7NA |
Director Name | Mr Michael John Martindale |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 June 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Terence Neal Mulready |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Netherley Brow Ossett West Yorkshire WF5 0DH |
Director Name | Michael Newman |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | The Pavilion Barge Walk Hampton Court Palace East Molesey Surrey KT8 9AP |
Secretary Name | Mr Duncan James Langlands Abbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairmead 48 Church Lane Loughton Essex IG10 1PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2003 | Receiver ceasing to act (1 page) |
5 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
4 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
27 February 1995 | Administrative Receiver's report (6 pages) |
20 January 1995 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
5 December 1994 | Appointment of receiver/manager (1 page) |