Southorpe
Stamford
Lincolnshire
PE9 3BY
Director Name | Sir Philip Vyvian Naylor Leyland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 November 2002) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Milton Hall Milton Park Peterborough Cambridgeshire PE6 7AA |
Secretary Name | Nicola Jayne Flatters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 60 Lincoln Road Northborough Peterborough Cambridgeshire PE6 9BH |
Secretary Name | Currey & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Director Name | The Hon Lady Hastings Elizabeth-Anne Marie Gabrielle Hastings |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Art Consultant |
Correspondence Address | The Laundry Flat Milton Peterborough PE6 7AF |
Director Name | Henry Arthur Rayment |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Land Agent |
Correspondence Address | Estate Office Malton North Yorkshire YO17 0EG |
Secretary Name | Sydney James Beddows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(1 month after company formation) |
Appointment Duration | 9 months (resigned 05 December 1994) |
Role | Secretary |
Correspondence Address | 74 Oakleigh Drive Orton Longueville Peterborough PE2 7AN |
Secretary Name | Tony Michael Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 11 Priory Gardens Stamford Lincolnshire PE9 2EG |
Registered Address | 21 Buckingham Gate London SW1E 6LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2002 | Application for striking-off (1 page) |
18 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (7 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
6 January 2000 | Return made up to 13/12/99; full list of members
|
21 December 1998 | Return made up to 13/12/98; no change of members
|
5 December 1997 | Resolutions
|
18 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (3 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
23 December 1996 | Return made up to 13/12/96; full list of members (7 pages) |
16 February 1996 | Return made up to 31/01/96; no change of members (5 pages) |