Brighton
East Sussex
BN2 5RJ
Director Name | Kevin Michael Finch |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | Candie Lodge Candie Road St Peter Port Guernsey Channel Islands GY1 1UG |
Director Name | Navin Joshi |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 113 Mill Way Mill Hill London NW7 3JL |
Director Name | Howard Anthony Greenwald |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 1997(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 87 Broad Walk Wilmslow Cheshire SK9 5PN |
Director Name | Stephen Michael Laugharne Morgan |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(2 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 06 August 2002) |
Role | Property Consultant |
Correspondence Address | 18 Stoke Ridings Tadworth Surrey KT20 5SG |
Secretary Name | Stephen Michael Laugharne Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 18 Stoke Ridings Tadworth Surrey KT20 5SG |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lower Park Road Loughton Essex IG10 4NB |
Secretary Name | Harold Gittelmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | Collingtree Lodge Amberden Avenue Finchley London N3 3BJ |
Director Name | Douglas Boldt |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 March 1996) |
Role | Finance Director |
Correspondence Address | 47 Mayday Gardens Blackheath London SE3 8NJ |
Director Name | Prof Edward Lynch |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1997) |
Role | Dentist |
Correspondence Address | 90 South Croxted Road London SE21 8BD |
Director Name | John Peter Naughten |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1997) |
Role | Managing Director |
Correspondence Address | 4 Chichester Way London E14 3EG |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | Suite 3.5,City Gate House 39-45 Finsbury Square London EC2A 1UU |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | Suite 3.5 City Gate House 39-45 Finsbury Square London EC2A 1UU |
Director Name | Eclipse Investment Partners Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 09 June 1995(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 1997) |
Correspondence Address | 8 Vicarage House 58/60 Kensington Church Street London W8 4DB |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2001 | Receiver ceasing to act (1 page) |
23 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: st andrews care centre bottisham cambridge CB5 9BX (1 page) |
26 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1998 | Amended certificate of constitution of creditors' committee (2 pages) |
31 July 1998 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
20 February 1998 | Administrative Receiver's report (5 pages) |
5 December 1997 | Appointment of receiver/manager (1 page) |
15 October 1997 | New director appointed (3 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 04/05/97; full list of members
|
28 April 1997 | Director resigned (1 page) |
22 October 1996 | Resolutions
|
15 August 1996 | Ad 18/06/96--------- £ si [email protected]=50001 £ ic 79999/130000 (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Return made up to 04/05/96; full list of members (7 pages) |
21 March 1996 | Director resigned (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
27 July 1995 | Ad 28/06/95--------- £ si [email protected]=79899 £ ic 100/79999 (4 pages) |
14 July 1995 | Ad 09/06/95--------- premium £ si [email protected]=99 £ ic 1/100 (4 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Nc inc already adjusted 28/06/95 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Nc inc already adjusted 28/06/95 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Accounting reference date notified as 30/06 (1 page) |
14 July 1995 | Director resigned;new director appointed (4 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Incorporation (54 pages) |