Hayes
Bromley
Kent
BR2 7DE
Director Name | Mr John Paul Curran |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathearn 29 Courthill Bearsden Glasgow G61 3SN Scotland |
Director Name | Robert James Hodgson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hunting Lodge Wadhurst Park Wadhurst East Sussex TN5 6NT |
Secretary Name | Mr John Paul Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathearn 29 Courthill Bearsden Glasgow G61 3SN Scotland |
Director Name | Mathew Jolyon Gilliat-Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 6 Burland Road Battersea London SW11 6SA |
Director Name | Mark Alan Christopher Hilder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 34 Ridgeway Hayes Bromley Kent BR2 7DE |
Secretary Name | Mathew Jolyon Gilliat-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 6 Burland Road Battersea London SW11 6SA |
Director Name | Mr Philip James Rowland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waters Place London SW15 1LH |
Secretary Name | Mr Philip James Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waters Place London SW15 1LH |
Director Name | Mr Gary Knights |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hutleys 59 Church Street Coggeshall Colchester Essex CO6 1TY |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | 14 Bonhill Street London EC2A 4DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 2 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 October 2000 | Receiver ceasing to act (1 page) |
31 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
22 November 1999 | Director resigned (1 page) |
19 November 1999 | Administrative Receiver's report (6 pages) |
20 August 1999 | Director resigned (1 page) |
6 August 1999 | Appointment of receiver/manager (2 pages) |
14 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
6 May 1999 | Particulars of mortgage/charge (4 pages) |
13 January 1999 | Resolutions
|
24 August 1998 | Full accounts made up to 2 January 1998 (11 pages) |
31 July 1998 | Resolutions
|
26 July 1998 | Return made up to 17/05/98; no change of members (4 pages) |
26 June 1998 | Auditor's resignation (1 page) |
17 February 1998 | Full accounts made up to 31 December 1996 (9 pages) |
15 January 1998 | Resolutions
|
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Auditor's resignation (1 page) |
6 March 1997 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
9 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 17-25 cremer street london E2 8HD (1 page) |
13 September 1995 | Resolutions
|
21 August 1995 | Resolutions
|
17 August 1995 | Accounting reference date notified as 31/12 (1 page) |
17 August 1995 | Secretary resigned;director resigned;new director appointed (6 pages) |
17 August 1995 | New secretary appointed;director resigned;new director appointed (6 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
10 August 1995 | Particulars of mortgage/charge (6 pages) |
10 August 1995 | Particulars of mortgage/charge (14 pages) |
25 July 1995 | Resolutions
|