Newland
Gloucestershire
GL16 8NP
Wales
Director Name | Colin Charles Hermon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 August 2002) |
Role | Financier |
Correspondence Address | 5 Poyntz Road London SW11 5BH |
Director Name | Mark Derek Astley Birtwistle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Green Close Priest Hutton Carnforth Lancashire LA6 1JP |
Director Name | Mr John Holden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Larbre Crescent Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YG |
Secretary Name | Mark Derek Astley Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Green Close Priest Hutton Carnforth Lancashire LA6 1JP |
Director Name | Hans Ake Ulf Carlsson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 1998) |
Role | Design Director |
Correspondence Address | Kungsgatan 15 S-34130 Ljungby Foreign Sweden |
Director Name | Eur Ing Robert Graeme Crawford |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 July 2000) |
Role | Transport Engineering Consulta |
Country of Residence | United Kingdom |
Correspondence Address | West Kilreague House Llangarron Ross On Wye Herefordshire HR9 6PF Wales |
Director Name | Geoffrey Patten Wright |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | Heikant 21 6028 Rb Gastel The Netherlands Foreign |
Director Name | Alexis Gavriloff |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1999) |
Role | Managing Director |
Correspondence Address | 28 Beaufort Close London SW15 3TL |
Secretary Name | Alexis Gavriloff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 November 1999) |
Role | Managing Director |
Correspondence Address | 28 Beaufort Close London SW15 3TL |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,902 |
Gross Profit | £2,870 |
Cash | £12,549 |
Current Liabilities | £56,909 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
27 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Re-registration of Memorandum and Articles (60 pages) |
18 April 2001 | Application for reregistration from PLC to private (1 page) |
18 April 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 July 2000 | Director resigned (1 page) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Full group accounts made up to 30 November 1998 (13 pages) |
30 March 1999 | Return made up to 17/02/99; full list of members (12 pages) |
16 March 1999 | New secretary appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
6 August 1998 | Full group accounts made up to 30 November 1997 (12 pages) |
20 July 1998 | Amended full group accounts made up to 30 November 1996 (12 pages) |
20 July 1998 | Amended full group accounts made up to 30 November 1995 (12 pages) |
1 May 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Return made up to 17/02/98; full list of members (12 pages) |
17 March 1998 | Certificate of authorisation to commence business and borrow (1 page) |
17 March 1998 | Application to commence business (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 May 1997 | Return made up to 17/02/97; full list of members
|
19 May 1997 | Full accounts made up to 30 November 1996 (13 pages) |
30 July 1996 | Full accounts made up to 30 November 1995 (8 pages) |
21 June 1995 | Full accounts made up to 30 November 1994 (4 pages) |