Kenilworth
Warwickshire
CV8 2QF
Secretary Name | Graham Stuart Tye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 April 2004) |
Role | Chief Accountant |
Correspondence Address | 68 Linney Road Bramhall Stockport Cheshire SK7 3LL |
Director Name | Paul Morgan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 April 2004) |
Role | Finance Director |
Correspondence Address | Bostock House Broadlands Pitsford Northampton NN6 9AZ |
Director Name | Mr Christopher Murray Judd |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Manstone Farm Yattendon Newbury Berkshire RG18 0UJ |
Secretary Name | Mrs Susan Margaret Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Nelson Road Whitton Twickenham Middlesex TW2 7BB |
Director Name | Mr Keith Wild |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bush Lodge Windmill Lane Epsom Surrey KT17 1HY |
Secretary Name | Mr Robin Barry Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 2002) |
Role | Company Director |
Correspondence Address | Anns Cottage Boughton Hall Avenue Send Woking Surrey GU23 7DF |
Secretary Name | Mr Christopher Davy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blundering Lane Stalybridge Cheshire SK15 2ST |
Director Name | Mr David Christopher Rogan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 07 February 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brathay House Broadwalk Prestbury Cheshire SK10 4BR |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Premier House Mercury Way Barton Dock Road Urmston, Manchester Lancashire M41 7PA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2003 | Application for striking-off (1 page) |
27 November 2002 | Return made up to 08/11/02; full list of members
|
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
7 December 2001 | Return made up to 08/11/01; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
5 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
16 November 1999 | Return made up to 08/11/99; full list of members
|
30 April 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
15 December 1998 | Return made up to 08/11/98; full list of members
|
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
30 June 1998 | Withdrawal of application for striking off (1 page) |
30 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 February 1998 | Return made up to 08/11/97; no change of members (4 pages) |
30 January 1998 | Application for striking-off (1 page) |
29 December 1997 | Accounts made up to 30 April 1997 (6 pages) |
15 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
14 August 1996 | Accounts made up to 30 April 1996 (4 pages) |
8 December 1995 | Return made up to 08/11/95; full list of members
|