Potters Bar
Hertfordshire
EN6 5HS
Director Name | David Lindsay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1997(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 92 Sandringham Road Watford Hertfordshire WD24 7BE |
Director Name | Clement Trevor Wheatley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 March 2000) |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | Plas-Y-Bryn Llanfair Road Newtown Powys SY16 3JY Wales |
Director Name | Geoffrey Alan Withrington |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 March 2000) |
Role | Chief Executive |
Correspondence Address | Martins Thakeham Pulborough West Sussex RH20 3EP |
Director Name | Mr Graham Walter Jermy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 1 Old Rectory Close Mulbarton Norwich Norfolk NR14 8LX |
Director Name | Andrew John Leeser |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 29 May 1997) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rectory Road North Fambridge Chelmsford Essex CM3 6NG |
Director Name | Thomas Victor Lawrence Leonard Parkinson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 October 1997) |
Role | Managing Director |
Correspondence Address | Fishers Croft Heron Close Salhouse Norwich NR13 6SB |
Director Name | Ronald James West |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 65 Cherry Orchard Southminster Essex CM0 7HE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 32/38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 October 1999 | Application for striking-off (1 page) |
9 December 1998 | Company name changed brisco aftercare LIMITED\certificate issued on 10/12/98 (2 pages) |
20 October 1998 | Full accounts made up to 31 May 1998 (7 pages) |
12 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
25 August 1998 | Director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: ics group PLC hall road maldon essex CM9 4LA (1 page) |
6 July 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Director resigned (1 page) |
21 May 1998 | Auditor's resignation (1 page) |
30 April 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
15 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
29 August 1997 | New director appointed (2 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
19 June 1997 | Director resigned (1 page) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page) |
28 January 1997 | Ad 23/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
31 December 1996 | Resolutions
|
9 October 1996 | Incorporation (16 pages) |