Studham
Dunstable
Bedfordshire
LU6 2QL
Director Name | John Andrew Payne |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 1 Parkview Trinity Close Tunbridge Wells Kent TN2 3PP |
Director Name | John Richard Pepperrell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Media Director |
Correspondence Address | Briarwood Upper Street Kingsdown Deal Kent CT14 8DR |
Secretary Name | Mr Richard Edward Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Boundaries Road London SW12 8HE |
Director Name | David Roberts |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year after company formation) |
Appointment Duration | 12 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 91 Tonbridge Road Hildenborough Tonbridge Kent TN11 9HL |
Secretary Name | Chrys Elias Chrysostomos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 64 Wricklemarsh Road London SE3 8DS |
Secretary Name | John Brian Grisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 126 Dunstable Road Studham Dunstable Bedfordshire LU6 2QL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Trent House Twisleton Court Dartford Kent DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Strike-off action suspended (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 7/8 eghams court boston drive bourne end bucks SL8 5YS (1 page) |
16 December 1999 | Return made up to 12/07/99; full list of members
|
30 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 January 1999 | Auditor's resignation (1 page) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Return made up to 12/07/98; no change of members (5 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 August 1997 | Return made up to 12/07/97; no change of members (5 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 January 1997 | Ad 31/12/95--------- £ si 2@1 (2 pages) |
19 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
14 August 1996 | Director resigned (1 page) |
23 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 November 1995 | Return made up to 12/07/95; full list of members (10 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (4 pages) |
24 April 1995 | Resolutions
|
28 March 1995 | Company name changed claimross LIMITED\certificate issued on 29/03/95 (4 pages) |
22 March 1995 | Accounting reference date notified as 31/12 (1 page) |