Tunbridge Wells
Kent
TN2 5ND
Director Name | John Timothy Langham York |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1991(13 years after company formation) |
Appointment Duration | 21 years, 11 months (closed 13 August 2013) |
Role | Chartered Accountant |
Correspondence Address | 11 Clles De Lane Fontaine B1328 Ohain Brussels Foreign |
Secretary Name | Ms Janet Susan Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1991(13 years after company formation) |
Appointment Duration | 21 years, 11 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ladythorn Road Bramhall Stockport |
Director Name | John Kenneth Boardman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(13 years after company formation) |
Appointment Duration | 6 years (resigned 09 October 1997) |
Role | Solicitor |
Correspondence Address | London Scottish House 24 Mount Street Manchester M2 3DB |
Director Name | Peter George Cole |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 1996) |
Role | Solicitor |
Correspondence Address | London Scottish House 24 Mount Street Manchester M2 3DB |
Director Name | Ms Janet Susan Knowles |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(13 years after company formation) |
Appointment Duration | 6 years (resigned 09 October 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Ladythorn Road Bramhall Stockport |
Director Name | Philip Dudley Woods |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1994) |
Role | Solicitor |
Correspondence Address | London Scottish House 24 Mount Street Manchester M2 3NP |
Director Name | Ronald Henry Joseph Graham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Holywell House Crossings Road, Chapel En Le Frith High Peak SK23 9RX |
Registered Address | St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2012 | Compulsory strike-off action has been suspended (1 page) |
13 October 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Restoration by order of the court (5 pages) |
22 September 2011 | Restoration by order of the court (5 pages) |
17 August 2000 | Dissolved (1 page) |
17 August 2000 | Dissolved (1 page) |
17 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators' statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators' statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators' statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators' statement of receipts and payments (5 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: c/o eversheds alaxander tatham london scottish house 24 mount street manchester.M2 3DB (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: c/o eversheds alaxander tatham london scottish house 24 mount street manchester.M2 3DB (1 page) |
16 October 1997 | Appointment of a voluntary liquidator (2 pages) |
16 October 1997 | Declaration of solvency (3 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Appointment of a voluntary liquidator (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Declaration of solvency (3 pages) |
25 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
31 January 1997 | Full group accounts made up to 31 December 1995 (14 pages) |
31 January 1997 | Full group accounts made up to 31 December 1995 (14 pages) |
15 October 1996 | Return made up to 23/09/96; full list of members
|
15 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
3 November 1995 | Full group accounts made up to 31 December 1994 (13 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (13 pages) |
4 October 1995 | Return made up to 23/09/95; full list of members (8 pages) |
4 October 1995 | Return made up to 23/09/95; full list of members (8 pages) |
1 December 1993 | Full group accounts made up to 31 December 1992 (15 pages) |
1 December 1993 | Full group accounts made up to 31 December 1992 (15 pages) |
16 February 1991 | Full group accounts made up to 31 December 1989 (15 pages) |
16 February 1991 | Full group accounts made up to 31 December 1989 (15 pages) |
3 November 1988 | Return made up to 23/09/88; full list of members (6 pages) |
3 November 1988 | Return made up to 23/09/88; full list of members (6 pages) |
25 September 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
25 September 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
24 September 1986 | Group of companies' accounts made up to 31 December 1985 (40 pages) |