Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | Jeffrey Jacques Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Richard Aylmer Bonnie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Hill Court Buckland Newton Dorchester Dorset DT2 7BT |
Director Name | David James Ring |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 74 Rareridge Lane Bishops Waltham Southampton Hampshire SO32 1DX |
Secretary Name | Richard Aylmer Bonnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 18 October 1999) |
Role | Admin Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Hill Court Buckland Newton Dorchester Dorset DT2 7BT |
Director Name | Paul Alan Whitfield |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 October 1999) |
Role | General Manager |
Correspondence Address | 60 Lower Northam Road Hedge End Southampton SO30 4FQ |
Director Name | Michael Gardner Steel |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 October 1999) |
Role | Managing Director |
Correspondence Address | Sikari House Appleton Road, Longworth Abingdon Oxfordshire OX13 5EF |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2004 | Application for striking-off (1 page) |
6 August 2004 | Resolutions
|
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 September 2003 | Return made up to 30/08/03; full list of members (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
2 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Return made up to 30/08/99; full list of members (7 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (4 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: kings avenue hamble le rice hampshire SO13 4NF (1 page) |
27 October 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
2 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
3 August 1998 | Director resigned (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
19 October 1996 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
11 October 1996 | Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
30 August 1996 | Incorporation (16 pages) |