Sidcup
Kent
DA15 7HR
Director Name | Thomas Sutton Lamb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1995(6 months after company formation) |
Appointment Duration | 29 years |
Role | Venture Capitalist |
Correspondence Address | 11 Walpole Road Surbiton Surrey KT6 6BU |
Director Name | Miles Patrick Gordon Berkeley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1996(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Manager |
Correspondence Address | 3 Lime Kilns Forge Hill Lydbrook Gloucestershire GL17 9QT Wales |
Director Name | Cyril Bertram Gillis |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Barewell Cottage Prestidge Row Moreton Pinkney Daventry Northamptonshire NN11 3NJ |
Director Name | Kevin Stanley Leigh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 1994(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | Sycamore Cottage Great Bardfield Braintree Essex CM7 4TB |
Secretary Name | Cyril Bertram Gillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | Barewell Cottage Prestidge Row Moreton Pinkney Daventry Northamptonshire NN11 3NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Raymond Building Gray's Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 April 2001 | Dissolved (1 page) |
---|---|
8 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver ceasing to act (1 page) |
25 January 1999 | Completion of winding up (1 page) |
25 January 1999 | Dissolution deferment (1 page) |
15 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 1998 (2 pages) |
1 May 1998 | Notice of completion of voluntary arrangement (6 pages) |
1 December 1997 | Order of court to wind up (1 page) |
26 November 1997 | Court order notice of winding up (1 page) |
13 June 1997 | Administrative Receiver's report (15 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: bear wharf 27 bankside london SE1 9DP (1 page) |
24 March 1997 | Appointment of receiver/manager (1 page) |
10 March 1997 | Return made up to 06/10/96; full list of members (7 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
13 August 1996 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 August 1996 | Resolutions
|
10 January 1996 | Return made up to 06/10/95; full list of members
|
20 December 1995 | Registered office changed on 20/12/95 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
27 July 1995 | Company name changed extramicro LIMITED\certificate issued on 28/07/95 (4 pages) |
17 July 1995 | Resolutions
|
5 July 1995 | Statement of affairs (20 pages) |
5 July 1995 | Ad 05/05/95--------- £ si [email protected] £ si 212000@1 (2 pages) |
22 June 1995 | Ad 05/05/95--------- £ si [email protected]=17605 £ si 212000@1=212000 £ ic 1503189/1732794 (2 pages) |
4 May 1995 | £ nc 1000/1732795 10/04/95 (1 page) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Ad 10/04/95--------- £ si 1467000@1=1467000 £ si [email protected]=36187 £ ic 2/1503189 (4 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | S-div 25/04/95 (1 page) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |