Strasbourg 67000
Foreign
Director Name | Cecil Ching Ping Lai |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(same day as company formation) |
Role | Merchant |
Correspondence Address | House 13 Chuen Yiu Terrace Lot 1363 Dd451 Lo Wai Road Tsuen Wan New Territories Hong Kong |
Director Name | Roy Kwok Tung Li |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(same day as company formation) |
Role | Merchant |
Correspondence Address | Flat A 16/F Block 3 Sunny Villa No S 218-240 Castle Peak Road Ting Kau New Territories Hong Kong |
Director Name | Derek Holt |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1994(2 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 January 1998) |
Role | Merchant |
Correspondence Address | 22 Pirie Road Buglawton Congleton Cheshire CW12 2EE |
Secretary Name | David William Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1994(2 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | Way Of The Wind 45 Dome Hill Caterham Surrey CR3 6EF |
Director Name | Ian Paterson Wood |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 January 1998) |
Role | Merchant |
Correspondence Address | 3 Dell Croft Skipton Road Silsden Keighley West Yorkshire BD20 9QA |
Director Name | Mrs Raksha Shah |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Woodhyrst Gardens Kenley Surrey CR8 5LX |
Director Name | Mr Alistair Hirst Woodhead |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Raikeswood Road Skipton North Yorkshire BD23 1NB |
Secretary Name | Sarah Jane Maxted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Arran Court Gilligan Close Horsham West Sussex RH12 1UA |
Secretary Name | Alistair Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Beckside Close Addingham Ilkley West Yorkshire LS29 0RX |
Director Name | Mrs Dagmar Hecker-Woodhead |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 19 April 1994) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 42 Raikeswood Road Skipton North Yorkshire BD23 1NB |
Secretary Name | Mrs Dagmar Hecker-Woodhead |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 April 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 19 April 1994) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 42 Raikeswood Road Skipton North Yorkshire BD23 1NB |
Registered Address | Abbey House 74 Mosley Street 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 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 August 1997 | Application for striking-off (1 page) |
28 April 1997 | Full accounts made up to 31 December 1995 (14 pages) |
24 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
15 April 1996 | Return made up to 14/04/96; no change of members (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR (1 page) |
13 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
20 April 1995 | Return made up to 14/04/95; full list of members (16 pages) |