London
SW18 3RN
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Paul Adrian Marks |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1995) |
Role | Sales Director |
Correspondence Address | 10 Tudor Road Beckenham Kent BR3 2QR |
Director Name | Michael Calver Donovan |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Wholesaler |
Correspondence Address | Greenleas Village Way Little Chalfont Amersham Buckinghamshire HP7 9PU |
Director Name | David Anthony Hanson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Wholesaler |
Correspondence Address | The Larches Mill Road Shrewsbury Salop SY3 9JT Wales |
Secretary Name | Mrs Barbara Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 14 Little Harlescott Lane Shrewsbury Salop SY1 3PD Wales |
Director Name | Alan Barber |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Lowlands Towpath Shepperton Middlesex TW17 9LL |
Director Name | Patrick William Coll |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Accountant |
Correspondence Address | Bassets Furness Lodge Close Furnessvale Stockport Cheshire SK12 7QR |
Director Name | George David Farrell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 1 Poplar Way High Lane Stockport Cheshire SK6 8ES |
Director Name | Alan Keith Hough |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 4 Evesham Road Middleton Manchester Lancashire M24 1PY |
Secretary Name | Richard David Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(17 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 11 Bankside Close Bacup Lancashire OL13 8HZ |
Registered Address | Broadstone House Broadstone Road Reddish Stockport SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 January 1998 | Application for striking-off (1 page) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
20 June 1995 | Resolutions
|
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Return made up to 25/04/95; no change of members
|
24 April 1995 | Director resigned (2 pages) |
23 April 1995 | New secretary appointed;new director appointed (2 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |