London
E1 0BH
Director Name | Mr David Hanman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Smethurst Road Billinge Wigan Lancashire WN5 7DW |
Director Name | Paul Andrew Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 1995) |
Role | Solicitor |
Correspondence Address | Oak Bank 6 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Richard Cain |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 48 Saughall Road Blacon Chester Cheshire CH1 5EY Wales |
Director Name | Beverley Jane Thomas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 4 St Marys Close Benfleet Essex SS7 5LJ |
Secretary Name | Richard Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 48 Saughall Road Blacon Chester Cheshire CH1 5EY Wales |
Director Name | Peter James Farrant |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148a Stock Road Billericay Essex CM12 0RT |
Secretary Name | Peter James Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148a Stock Road Billericay Essex CM12 0RT |
Secretary Name | Colin Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(4 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 02 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haddon Mead South Woodham Ferrers Chelmsford Essex CM3 7AS |
Secretary Name | Winters Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | 13 Police Street Manchester Lancashire M2 7WA |
Registered Address | New Loom House 101 Back Church Lane London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2000 | Return made up to 03/08/00; full list of members (6 pages) |
26 October 2000 | Secretary resigned (1 page) |
7 October 1999 | Return made up to 03/08/99; full list of members (6 pages) |
7 October 1999 | New secretary appointed (1 page) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
11 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
11 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
20 April 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: new loom house 101 backchurch lane london E1 1LU (1 page) |
26 August 1997 | Return made up to 03/08/97; full list of members
|
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
2 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
15 May 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
15 May 1996 | Resolutions
|
7 August 1995 | Return made up to 03/08/95; full list of members
|
20 June 1995 | Resolutions
|
31 May 1995 | Registered office changed on 31/05/95 from: 13 police street manchester M2 7WA (1 page) |
31 March 1995 | Company name changed vom 94192 LIMITED\certificate issued on 03/04/95 (4 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | New secretary appointed;new director appointed (2 pages) |