Chelsea Walk
London
SW6 2AB
Director Name | John Birkett Knox |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Group Chairman |
Correspondence Address | Rathlin House Church Lane Mobberley Cheshire WA16 7QZ |
Secretary Name | John Anthony Knox |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1997(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | The Garden House Church Lane Sadberge Darlington County Durham DL2 1TF |
Director Name | Philip Sean Cottier |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | Caldicott Farm Aconbury, Holme Lacy Hereford Herefordshire HR2 6PH Wales |
Secretary Name | Sally Ann Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenhill Cottage 9 Summerlands Buckland Oxon SN7 8QY |
Secretary Name | Mr David Mark Nigel Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Farriers Cottage The Street Albury Surrey GU5 9AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 April 1997) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Registered Address | Poppleton & Appleby 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
23 October 1999 | Dissolved (1 page) |
---|---|
23 July 1999 | Completion of winding up (1 page) |
7 April 1999 | Order of court to wind up (1 page) |
6 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: verulam gardens 70 gray`s inn road london WC1X 8NF (1 page) |
7 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 November 1998 (5 pages) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 November 1997 (2 pages) |
7 May 1997 | Accounts for a small company made up to 31 October 1995 (8 pages) |
7 May 1997 | Accounts for a small company made up to 31 October 1994 (8 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
19 February 1997 | Return made up to 28/10/95; no change of members (6 pages) |
19 February 1997 | Return made up to 28/10/96; no change of members (6 pages) |
26 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
24 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 September 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |