Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3DB
Director Name | Justin De Blank |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1996(1 month after company formation) |
Appointment Duration | 5 years (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 12 Trigon Road London SW8 1NH |
Secretary Name | Nigel John Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timber Tops 39 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JX |
Director Name | Gareth Peter Waters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 November 2001) |
Role | Restaurateur |
Correspondence Address | 1 Chillingham Court Shenley Brook End Milton Keynes Buckinghamshire MK5 7FH |
Secretary Name | Peter Stanley David Choat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | Chymor Chycarne Moor Troon Camborne Cornwall TR14 9HZ |
Director Name | Mr Robin Michael Gurney Collis |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Pitts Gate Loxwood Road Plaistow Billingshurst West Sussex RH14 0NY |
Director Name | Melanie De Blank |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 12 Trigon Road London SW8 1NH |
Director Name | Gareth Peter Waters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 03 September 1999) |
Role | Restaurants |
Correspondence Address | 1 Chillingham Court Shenley Brook End Milton Keynes Buckinghamshire MK5 7FH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bury House 126-128 Cromwell Road London SW7 4ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 2 April 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2001 | Application for striking-off (1 page) |
15 November 2000 | Return made up to 23/09/00; full list of members
|
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts made up to 2 April 1999 (12 pages) |
20 October 1999 | Return made up to 23/09/99; full list of members (7 pages) |
8 September 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 23/09/98; full list of members
|
2 February 1999 | Accounts made up to 28 March 1998 (11 pages) |
2 October 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
6 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
13 August 1997 | Resolutions
|
17 June 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
5 December 1996 | Ad 29/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
29 October 1996 | Company name changed scanpark LIMITED\certificate issued on 30/10/96 (2 pages) |
24 October 1996 | Nc inc already adjusted 22/10/96 (1 page) |
24 October 1996 | Resolutions
|
24 October 1996 | Memorandum and Articles of Association (5 pages) |
23 September 1996 | Incorporation (13 pages) |