Brighton
Sussex
BN2 1GB
Director Name | Christopher Dawes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1995(11 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Finance Director |
Correspondence Address | Flat 9 Ribbonwood Heights Blair Avenue Poole Dorset BH14 0DA |
Secretary Name | Christopher Dawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1995(11 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Finance Director |
Correspondence Address | Flat 9 Ribbonwood Heights Blair Avenue Poole Dorset BH14 0DA |
Director Name | Mr Graham Andrews |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 1995) |
Role | Company Consultant/Advisor |
Correspondence Address | 114 Shooters Hill Road Blackheath London SE3 8RN |
Director Name | Mr Neil Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Cliveden Chambers Cliveden Place Longton Stoke On Trent Staffs St6 |
Director Name | Mr Donovan Garner Upright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Provivence House Navigation Road Burslem Stoke On Trent Staffs ST6 3BQ |
Secretary Name | Mr Graham Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 114 Shooters Hill Road Blackheath London SE3 8RN |
Registered Address | Steam Packet House 76 Cross Street Manchetser M2 4JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 1996 |
---|---|
Net Worth | £6,000 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 14 January 2017 (overdue) |
---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 March 2000 | Appointment of a liquidator (1 page) |
30 March 2000 | Appointment of a liquidator (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 8 baker street london W1M 1DA (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 8 baker street london W1M 1DA (1 page) |
21 January 2000 | Order of court to wind up (3 pages) |
21 January 2000 | Order of court to wind up (3 pages) |
14 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
2 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
2 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
8 May 1998 | Appointment of a voluntary liquidator (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Appointment of a voluntary liquidator (1 page) |
8 May 1998 | Resolutions
|
1 May 1998 | Statement of affairs (5 pages) |
1 May 1998 | Statement of affairs (5 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: 5TH floor abbey house 74/76 st john street london EC1M 4DT (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: 5TH floor abbey house 74/76 st john street london EC1M 4DT (1 page) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: abbey house 74-76 st.john street london EC1M 4DT (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: abbey house 74-76 st.john street london EC1M 4DT (1 page) |
4 July 1997 | Full accounts made up to 30 June 1996 (8 pages) |
4 July 1997 | Full accounts made up to 30 June 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |