37/39 Great Ormond Street
London
WC1 3HZ
Director Name | Christopher Vivian Jenkin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 08 October 1996) |
Role | Engineering Manager |
Correspondence Address | 7 Prince William Way Swaston Cambridge CB2 4AZ |
Director Name | Stuart James Lacey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 08 October 1996) |
Role | Manager Corporate Finance |
Correspondence Address | 58 Lysias Road Clapham London SW12 8BP |
Secretary Name | Mr Christopher John Athersych |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 08 October 1996) |
Role | Company Director |
Correspondence Address | Greenwood St Olives Close Cross In Hand Heathfield East Sussex TN21 0QE |
Director Name | Mr James Edward Eardley |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 8 Denbank Avenue Crosspool Sheffield S10 5NZ |
Secretary Name | Richard Mark Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(4 weeks after company formation) |
Appointment Duration | 5 months (resigned 27 September 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 309 Ecclesall Road South Sheffield South Yorkshire S11 9PW |
Director Name | Mr Stewart Charles Porter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(6 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1995) |
Role | Finance Director |
Correspondence Address | Forest Edge 23 Winkfield Road Windsor Berkshire SL4 4BA |
Director Name | Mr Grahame Robert Purvis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(6 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leydene Park East Meon Hampshire GU32 1HF |
Secretary Name | Peter John Goddard Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(6 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | 39 Park Road Teddington Middlesex TW11 0AY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | New Mercury House 26 Red Lion Square London WC1R 4HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 March 1996 | Voluntary strike-off action has been suspended (1 page) |
6 March 1996 | Application for striking-off (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
20 November 1995 | Director resigned;new director appointed (6 pages) |
20 November 1995 | New director appointed (6 pages) |
9 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 July 1995 | Return made up to 28/03/95; full list of members (16 pages) |
5 July 1995 | Memorandum and Articles of Association (36 pages) |
5 July 1995 | Director resigned (2 pages) |
16 June 1995 | Company name changed global image LIMITED\certificate issued on 19/06/95 (4 pages) |