Leamington Spa
Warwickshire
CV31 1JP
Director Name | Donald Moores |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 24 Catherine Drive Richmond Surrey TW9 2BX |
Director Name | Mr Malcolm David Victor Burge |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kitchens Bridge Cottage Polesworth Road Grendon Warwickshire CV9 3DW |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Mr Malcolm David Victor Burge |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kitchens Bridge Cottage Polesworth Road Grendon Warwickshire CV9 3DW |
Director Name | Mr Peter John Dunckley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House Deerleap Road Westcott Dorking Surrey RH4 3LE |
Secretary Name | Isabel Claire Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 10 Stockfield Road London SW16 2LR |
Secretary Name | Mr Andrew James Ducker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 St Marys Road Leamington Spa Warwickshire CV31 1JP |
Director Name | Mr Nathaniel Solomon |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pembroke Walk Kensington London W8 6PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Moore Stephens Booth White 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
14 February 2001 | Receiver ceasing to act (1 page) |
15 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2000 | Receiver ceasing to act (1 page) |
16 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 November 1997 | Administrative Receiver's report (10 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: veasey close attleborough fields nuneaton warwickshire CV11 6RX (1 page) |
4 September 1997 | Appointment of receiver/manager (1 page) |
27 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 197 knightsbridge london SW7 1RB (1 page) |
6 March 1997 | Return made up to 03/02/97; no change of members
|
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
22 August 1995 | New secretary appointed (4 pages) |
22 August 1995 | Secretary resigned (4 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Company name changed precis (1330) LIMITED\certificate issued on 01/05/95 (4 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |