Bletchley
Milton Keynes
Buckinghamshire
MK3 5LT
Director Name | Mr James Robert Garnham |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandown 29 Cartmel Close Bletchley Milton Keynes Buckinghamshire MK3 5LT |
Director Name | Mr Gerald William Garnham |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hedley House Thorganby York North Yorkshire YO4 6DG |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Roger Frank Garnham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 1998) |
Role | Finance Director |
Correspondence Address | Sandown 29 Cartmel Close Bletchley Milton Keynes Buckinghamshire MK3 5LT |
Director Name | Mark Greig Lironi |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1996) |
Role | Architect |
Correspondence Address | 9 Old Coach Road East Kilbride Glasgow Lanarkshire G74 4DS Scotland |
Director Name | Donald Bruce Vandergrift |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 March 1996(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1996) |
Role | Petroleum Engineer |
Correspondence Address | No7 121 Village Heights Sw Calgary Alberta Canada |
Registered Address | C/O Cowper Feldman & Company Refuge House 9-10 River Front Enfield, Middlesex EN1 3SZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 June 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 23/05/98; no change of members
|
27 August 1997 | Return made up to 23/05/97; full list of members
|
1 April 1997 | Full accounts made up to 31 May 1996 (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
12 March 1996 | Full accounts made up to 31 May 1995 (1 page) |
1 February 1996 | Company name changed G.B. overseas trading LIMITED\certificate issued on 02/02/96 (3 pages) |
3 January 1996 | Ad 31/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 October 1995 | Return made up to 23/05/95; full list of members (6 pages) |
3 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1994 | Incorporation (15 pages) |