London
W1J 7UE
Secretary Name | Mr Robert Maxwell Justice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Beech Road Reigate Surrey RH2 9LS |
Director Name | Mr Nicholas John Turner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ropsley Estate Grantham Lincolnshire NG33 4AS |
Director Name | Patrick Julian Hickey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Granby Lodge Granby Street Newmarket Suffolk CB8 8HE |
Director Name | Philip David Illman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Greenmantle Garden Close Givons Grove Leatherhead Surrey KT22 8LR |
Director Name | Neville John Roberts |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Ripley House Ripley Surrey GU23 6BE |
Director Name | Margaret Caroline Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 30a Ness Road Burwell Cambridge Cambridgeshire CB5 0AA |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Granby Lodge Granby Street Newmarket Suffolk CB8 8HE |
Secretary Name | Philip David Illman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Greenmantle Garden Close Givons Grove Leatherhead Surrey KT22 8LR |
Registered Address | 14 Devonshire Square London EC2M 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 June 1999 | Application for striking-off (1 page) |
23 June 1999 | Receiver ceasing to act (2 pages) |
23 June 1999 | Receiver ceasing to act (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Application for reregistration from PLC to private (1 page) |
9 January 1998 | Re-registration of Memorandum and Articles (8 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
16 July 1997 | Director resigned (2 pages) |
1 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 March 1996 | Appointment of receiver/manager (1 page) |
11 March 1996 | Appointment of receiver/manager (1 page) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Director resigned (2 pages) |
31 October 1995 | Return made up to 30/08/95; full list of members
|
30 August 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | New director appointed (2 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Accounting reference date notified as 30/09 (1 page) |