Kenilworth
Warwickshire
CV8 2AE
Director Name | Mr Peter Joseph Maybury |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenburn 13 Riddings Road Hale Altrincham Cheshire WA15 9DS |
Secretary Name | Michael Jon Fahy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 July 1998) |
Role | Assistant Company Secretary |
Correspondence Address | 3 Collingwood Drive London Colney Hertfordshire AL2 1LE |
Director Name | Peter Anthony Blockside |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 July 1998) |
Role | Company Director |
Correspondence Address | Braiden 4 Heather Close Brocton Stafford ST17 0TG |
Director Name | John Whitehouse |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 July 1998) |
Role | Company Director |
Correspondence Address | 37 Greenridge Road Handsworth Wood Birmingham West Midlands B20 1JL |
Director Name | Tracy Ann Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Tufnell Park Road London N7 0DT |
Director Name | Kostas Karanikis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 days (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 71 Stafford Road Caterham Surrey CR3 6JJ |
Director Name | Michael Jon Fahy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 February 1996) |
Role | Assistant Company Secretary |
Correspondence Address | 3 Collingwood Drive London Colney Hertfordshire AL2 1LE |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 16 Stratford Place London W1N 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 July 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 February 1998 | Application for striking-off (1 page) |
18 July 1997 | Full accounts made up to 28 September 1996 (10 pages) |
1 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
5 November 1996 | Return made up to 23/10/96; full list of members
|
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Director's particulars changed;new director appointed (2 pages) |
2 March 1996 | Resolutions
|
2 March 1996 | Registered office changed on 02/03/96 from: 190 strand london WC2R 1JN (1 page) |
2 March 1996 | Memorandum and Articles of Association (12 pages) |
2 March 1996 | Resolutions
|
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Accounting reference date notified as 30/09 (1 page) |
20 December 1995 | New director appointed (4 pages) |
23 November 1995 | Director resigned;new director appointed (2 pages) |
23 November 1995 | Us$ nc 0/100 14/11/95 (1 page) |
23 November 1995 | Resolutions
|
23 November 1995 | Memorandum and Articles of Association (22 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | New secretary appointed;new director appointed (4 pages) |
22 November 1995 | New director appointed (4 pages) |
17 November 1995 | Company name changed lawgra (no.323) LIMITED\certificate issued on 17/11/95 (6 pages) |
23 October 1995 | Incorporation (38 pages) |