Holt Lane
Hook
Hampshire
RG27 9EP
Director Name | Mr Roger Edward Blake |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 August 1999) |
Role | Representative |
Correspondence Address | 15 Highgrove Tunbridge Wells Kent TN2 5NF |
Director Name | Mr John Adrian Stammers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 August 1999) |
Role | Representative |
Correspondence Address | 4 Farthingfield Wrotham Sevenoaks Kent TN15 7DL |
Secretary Name | Mr John Adrian Stammers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 4 Farthingfield Wrotham Sevenoaks Kent TN15 7DL |
Director Name | Mr James Chee Mun Liew |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 January 1996) |
Role | Accountant |
Correspondence Address | 56 Park Avenue North London NW10 1JY |
Director Name | David Young |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 October 1995) |
Role | Production Director |
Correspondence Address | 8 Clermont Close Hempstead Gillingham Kent ME7 3TQ |
Secretary Name | Mr James Chee Mun Liew |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 January 1996) |
Role | Accountant |
Correspondence Address | 56 Park Avenue North London NW10 1JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995 |
Appointment Duration | 1 week, 5 days (resigned 08 February 1995) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995 |
Appointment Duration | 1 week, 5 days (resigned 08 February 1995) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-4 Bakers Yard Bakers Row London EC1R 3DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 1999 | Application for striking-off (1 page) |
8 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
23 October 1998 | Auditor's resignation (1 page) |
30 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 January 1998 | Return made up to 30/01/98; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
25 March 1997 | Return made up to 30/01/97; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
22 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
15 February 1996 | New secretary appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
23 March 1995 | Accounting reference date notified as 31/08 (1 page) |
23 March 1995 | Ad 12/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |