Shooters Hill
London
SE18 3BP
Secretary Name | Keith Dashwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 November 1999) |
Role | Sales Executive |
Correspondence Address | 40 Brinklow Crescent Shooters Hill London SE18 3BP |
Director Name | Mr Paul Alade Olubunmi Bright |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 1997) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Prego Old Manor Drive Gravesend Kent DA12 1QD |
Director Name | Peter John Stanley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 245 Singlewell Road Gravesend Kent DA11 7RN |
Director Name | Mr Graham Martin Brown |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bayswater House Plowden Park Aston Rowant Oxfordshire OX9 5SX |
Director Name | Anthony James Bambridge |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 1 The Hawthorns Broadstairs Kent CT10 2NG |
Director Name | Cary Coates |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleavers Uckfield Lane Hever Kent TN8 7LR |
Director Name | C.H.H. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells TN1 1EG |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Registered Address | East Mill Imperial Business Park Gravesend Kent DA11 0DL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 05/01/98; full list of members (8 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 October 1997 | Return made up to 05/01/97; no change of members (4 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 February 1996 | Return made up to 05/01/96; no change of members
|
26 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 April 1995 | Return made up to 05/01/95; full list of members
|
27 April 1995 | Resolutions
|
27 April 1995 | Ad 12/04/95--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
27 April 1995 | £ nc 1000/30000 12/04/95 (1 page) |