Southsea
Hampshire
PO4 9RE
Secretary Name | Kathryn Patricia Tuddenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | 94a Cherry Tree Lane Great Moor Stockport Cheshire SK2 7PR |
Director Name | Mrs Vivien Murray Gibney |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Archings Geeston Ketton, Stamford Peterborough PE9 3RH |
Director Name | Geoffrey Brian Jennings |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 1991) |
Role | Chartered Secretary |
Correspondence Address | 2 Primrose Drive Hartley Wintney Basingstoke Hampshire RG27 8TN |
Director Name | Graham Mather |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Accountant |
Correspondence Address | 46 Airedale Road Chiswick London W4 2NW |
Director Name | John Arthur Walmsley |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Coombe Lane West Kingston Surrey KT2 7EW |
Secretary Name | Mr Richard George Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hall Green Lane Hutton Brentwood Essex CM13 2QT |
Secretary Name | Lesley Elizabeth Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 6 Barnsbury Square London N1 1JL |
Director Name | Barry Gregson |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pensford Court Tottington Road Harwood Bolton Lancashire BL2 4DT |
Secretary Name | Nicholas Allen Bruin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 43 Eastern Parade Southsea Hampshire PO4 9RE |
Secretary Name | Mr Allan Thomas Heeley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Broadway Chadderton Oldham OL9 0EL |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2000 | Receiver ceasing to act (1 page) |
31 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1999 | Receiver ceasing to act (2 pages) |
28 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: abbey house(po box 500) 74 mosley street manchester M60 2AT (1 page) |
14 October 1996 | Administrative Receiver's report (18 pages) |
14 October 1996 | 3.2 stat of affairs (6 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: greengate industrial park greengate middleton manchester M24 1SW (1 page) |
19 July 1996 | Appointment of receiver/manager (1 page) |
10 April 1996 | Particulars of mortgage/charge (11 pages) |
1 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 July 1995 | Secretary resigned (1 page) |
12 July 1995 | New secretary appointed (2 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members
|