Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director Name | Eric Malcolm Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 March 2000) |
Role | Retired |
Correspondence Address | The Bungalow Church Farm Church Road Iver Heath Buckinghamshire SL0 0RA |
Secretary Name | Mr Trevor John Chenery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Palliser Road Chalfont St Giles Buckinghamshire HP8 4DL |
Director Name | Lord Charles Spencer-Churchill |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | 91 Eaton Terrace London Greater London Sw1 |
Director Name | David Sidney Korman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hill House 67/71 Lowlands Road Harrow Middlesex HA1 3EQ |
Secretary Name | Gita Satin Pattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ |
Director Name | Mr Derek Ernest Weatherley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | Oldfields Farm Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Registered Address | C/O Harold Benjamin & Collins Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 October 1999 | Application for striking-off (1 page) |
10 May 1999 | Director resigned (1 page) |
28 August 1998 | Full accounts made up to 31 May 1998 (8 pages) |
9 June 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
10 November 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
10 November 1997 | Resolutions
|
7 October 1997 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
10 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
9 July 1997 | Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1997 | Div 04/06/97 (1 page) |
9 July 1997 | Resolutions
|
19 June 1997 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Incorporation (22 pages) |