2-6 Bath Street
Slough
Berkshire
Secretary Name | Alexander McNish Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 February 1997) |
Role | Financial Controller |
Correspondence Address | 71 Mount Pleasant Village Nangreaves Bury Lancashire BL9 6SP |
Director Name | Peter Cassidy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 1995) |
Role | Technical Director |
Correspondence Address | Broad Oaks Shepherds Walk Hadleigh Benfleet Essex SS7 2LP |
Director Name | Mr Robert Malcolm Drummond |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1993) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Inwood Manor Hogs Back Seale Farnham Surrey GU10 1HE |
Director Name | David Brian Gerrard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | The Old School Furneux Pelham Buntingford Hertfordshire SG9 0LH |
Director Name | Mr Peter John Musson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 5 months (resigned 09 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 85 North Road Glossop Derbyshire SK13 9AX |
Director Name | Mr John Lloyd Robinson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Gratnor House North Bovey Devon TW13 8RP |
Secretary Name | Mr Peter John Musson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 5 months (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 85 North Road Glossop Derbyshire SK13 9AX |
Secretary Name | John Lloyd Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Gratnal House Bovey Devon |
Director Name | John Lloyd Robinson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1993(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | Gratnal House Bovey Devon |
Director Name | James Alexander Morrison |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 11 Jacobs Ladder Way Overtown Wishaw Lanarkshire ML2 0RG Scotland |
Director Name | Mr William Stewart Hyde Crews |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 6 Colinette Road London SW15 6QQ |
Registered Address | Sterry House Bredbury Parkway Bredbury Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
2 August 1996 | Application for striking-off (1 page) |
1 July 1996 | Return made up to 09/05/96; no change of members (4 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
19 July 1995 | Return made up to 09/05/95; full list of members
|
8 June 1995 | Resolutions
|
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
6 June 1995 | Company name changed sterry communications LIMITED\certificate issued on 07/06/95 (4 pages) |
11 April 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
3 August 1994 | Full group accounts made up to 30 September 1993 (20 pages) |
1 August 1994 | Particulars of mortgage/charge (15 pages) |
30 November 1993 | New director appointed (3 pages) |