Ramsgate
Kent
CT11 9LE
Director Name | James Richard Parkin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 July 1999) |
Role | Brewer |
Correspondence Address | 56 Royal Road Ramsgate Kent CT11 9LF |
Director Name | Mr Leyland Bradshaw Ridings |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Street Farm House The Street Woodnesborough Sandwich Kent CT13 0NF |
Secretary Name | Alan Frank Kirham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 July 1999) |
Role | Brewer |
Correspondence Address | 30 Royal Road Ramsgate Kent CT11 9LE |
Director Name | Julian Hall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | 8 Sandfields Wyre Piddle Pershore Worcestershire WR10 2JR |
Director Name | Gregory Peter McKeown |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 July 1999) |
Role | Sales Director |
Correspondence Address | New House Bradley Gardens Bradley Green Redditch Worcestershire B98 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Begbies 6 Raymond Buildings Gray's Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 1998 | Receiver ceasing to act (1 page) |
6 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver's abstract of receipts and payments (4 pages) |
27 November 1996 | Statement of Affairs in administrative receivership following report to creditors (16 pages) |
11 July 1996 | Administrative Receiver's report (9 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: victoria house albion place ramsgate kent CT11 8HQ (1 page) |
7 May 1996 | Appointment of receiver/manager (1 page) |
23 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Nc inc already adjusted 29/04/95 (1 page) |
10 May 1995 | Ad 29/04/95--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages) |
10 May 1995 | Resolutions
|
5 May 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Return made up to 04/03/95; full list of members
|