Heathlands, Leavenheath
Colchester
Essex
CO6 4PY
Director Name | Michael Barry Smith |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 August 2000) |
Role | Tax Manager |
Correspondence Address | 10 Europa House 79a Randolph Avenue London W9 1DW |
Secretary Name | Michael Barry Smith |
---|---|
Nationality | American |
Status | Closed |
Appointed | 05 May 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 August 2000) |
Role | Tax Manager |
Correspondence Address | 10 Europa House 79a Randolph Avenue London W9 1DW |
Director Name | Nigel Raymond Gordon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(3 days after company formation) |
Appointment Duration | 4 days (resigned 15 February 1994) |
Role | Solicitor |
Correspondence Address | 29 Golf Close Stanmore Middlesex HA7 2PP |
Director Name | David Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(3 days after company formation) |
Appointment Duration | 4 days (resigned 15 February 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Secretary Name | Nigel Raymond Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 1996) |
Role | Solicitor |
Correspondence Address | 29 Golf Close Stanmore Middlesex HA7 2PP |
Director Name | Donald Alexander Robert McAlister |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 1999) |
Role | Accountant |
Correspondence Address | Brook Cottage Argos Hill Road Salters Green Mayfield East Sussex TN20 6NP |
Director Name | Andrew Charles Woollett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 1999) |
Role | Geologist |
Correspondence Address | 11 Portobello Road London W11 |
Director Name | Mr Peter Francis Wynter Bee |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sunnymede West End Woking Surrey GU24 9PY |
Secretary Name | Mr Peter Francis Wynter Bee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnymede West End Woking Surrey GU24 9PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Carlton House Terrace London SW1Y 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2000 | Application for striking-off (1 page) |
1 March 2000 | Return made up to 08/02/00; full list of members
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Return made up to 08/02/99; no change of members (6 pages) |
15 December 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: c/o stringer saul marcol house 293 regent street london W1R 7PD (1 page) |
12 February 1998 | Return made up to 08/02/98; full list of members
|
28 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 February 1997 | Return made up to 08/02/97; no change of members (6 pages) |
17 September 1996 | Location of register of directors' interests (1 page) |
17 September 1996 | New secretary appointed (1 page) |
17 September 1996 | Secretary resigned (2 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 April 1996 | Director's particulars changed (1 page) |
28 March 1996 | Return made up to 08/02/96; no change of members
|
11 March 1996 | Director resigned (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |