Eckington
Sheffield
South Yorkshire
S21 4DW
Director Name | Roger Drummond Neville |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 97 Rous Road Buckhurst Hill Essex IG9 6BU |
Secretary Name | Roger Drummond Neville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Rous Road Buckhurst Hill Essex IG9 6BU |
Director Name | Mr Terence Leonard Hamann |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 1998) |
Role | Project Director |
Correspondence Address | 52 Kendor Avenue Epsom Surrey KT19 8RJ |
Director Name | Mr John Humphrey Spink |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 July 1991) |
Role | Managing Director |
Correspondence Address | 20 Larks Way Knaphill Woking Surrey GU21 2LE |
Secretary Name | Thomas Walter Goodey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | 11 Church Meadow Maidstone Road Horsmonden Kent TN12 8DQ |
Director Name | Mr Gary Hugh Readings |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Culls Road Normandy Surrey GU3 2EP |
Secretary Name | Mr Gary Hugh Readings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Culls Road Normandy Surrey GU3 2EP |
Director Name | David Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 21 Petworth Drive Whirlow Glade Sheffield S11 9QU |
Registered Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2000 | Application for striking-off (1 page) |
15 July 1999 | Return made up to 21/08/98; no change of members (5 pages) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New secretary appointed (4 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 March 1999 | Resolutions
|
9 July 1998 | Registered office changed on 09/07/98 from: orion house, 49 high street, addlestone, surrey. KT15 1TU (1 page) |
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
5 May 1998 | Resolutions
|
13 November 1997 | Return made up to 21/08/97; no change of members (4 pages) |
24 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 April 1997 | Resolutions
|
29 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 October 1995 | Return made up to 21/08/95; no change of members (4 pages) |
10 April 1995 | Resolutions
|
17 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |