Royal Avenue
Onchan
Isle Of Man
IM3 1LH
Director Name | Mr Seamus Murphy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 October 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 August 1999) |
Role | Company Director |
Correspondence Address | 40 Royal Court Royal Avenue Onchan Isle Of Man IM3 1LH |
Director Name | Dr Graham Michael Jackson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1995(9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 August 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maesmor Hall Maerdy Corwen Clwyd LL21 0NS Wales |
Director Name | Mr Madan Salhan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Lancaster Gas Limited |
Correspondence Address | 55 Cloverlands Northgate Crawley West Sussex RH10 2EH |
Director Name | Ian Tromans |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Elizabeth Court High St Henlow Camp Henlow Bedfordshire SG16 6EQ |
Director Name | Mr Ernest Attard |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 1995) |
Role | Accountant |
Correspondence Address | 593 Chepstow Road Newport Gwent NP9 9BN Wales |
Director Name | Mr Ernest Attard |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 months after company formation) |
Appointment Duration | 7 months (resigned 02 July 1996) |
Role | Accountant |
Correspondence Address | 593 Chepstow Road Newport Gwent NP9 9BN Wales |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London Ec2 |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Sports And Entertainment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 10 Semley House Semley Place London SW1W 9QJ |
Registered Address | 10 12 Weir Road London SW12 0NA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Thornton |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 March 1999 | Application for striking-off (1 page) |
13 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 October 1996 | Resolutions
|
5 July 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
7 May 1996 | Return made up to 02/03/96; full list of members (8 pages) |
7 May 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
30 January 1996 | £ nc 1000/10000000 16/01/96 (1 page) |
30 January 1996 | Resolutions
|
21 November 1995 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 10-12 weir road london SW12 0NA (1 page) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 89 lyham road london SW2 5DD (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: unit 2A knighton junction lane leicester LE2 6AR (1 page) |
1 August 1995 | Ad 15/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 July 1995 | New director appointed (2 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: classic company namesd rivington house 82 great eastern street london EC2A 3JL (1 page) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |