London
SW12 8TY
Director Name | Mr Daniel Jechiel Kossoff |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Shirlock Road London NW3 2HR |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1996) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Daniel Joseph Sullivan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1993(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 1996) |
Role | Entrepreneur |
Correspondence Address | 225 West 22nd Street New York New York 10011 |
Secretary Name | Mr James Hall Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1994) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Adrian Robert Barnett Johnson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Wilberforce Way Lauriston Road Wimbledon Common London SW19 4TH |
Director Name | Philip Gregory Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Finance Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Secretary Name | Philip Gregory Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Ernst & Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 1 April 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 February 2003 | Receiver ceasing to act (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
14 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
28 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: c/o chamberlain phipps group PLC 44 maiden lane london WC2E 7LJ (1 page) |
23 August 1996 | Appointment of receiver/manager (1 page) |
16 July 1996 | Director resigned (1 page) |
12 April 1996 | Particulars of mortgage/charge (14 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Return made up to 24/01/96; no change of members (5 pages) |
22 September 1995 | Full accounts made up to 1 April 1995 (12 pages) |