Roath Park
Cardiff
CF2 5HE
Wales
Secretary Name | Elaine Fear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 November 1998) |
Role | Management Consultant |
Correspondence Address | 11 Owlstone Road Newnham Cambridge Cambridgeshire CB3 9JH |
Director Name | Mr Robert Fazakerley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 79 Bain Avenue Camberley Surrey GU15 2RY |
Director Name | Mrs Valerie Marshall |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(11 months after company formation) |
Appointment Duration | 8 months (resigned 19 September 1991) |
Role | Company Director |
Correspondence Address | 2 Greville Lodge Woodside Park Road London N12 8RJ |
Secretary Name | Mr Daniel Kotze |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 January 1991(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 11 Beechcroft Avenue Harrow Middlesex HA2 7JD |
Director Name | Mrs Margaret Brenda Davidson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 1994) |
Role | Warehouse Manager |
Correspondence Address | 51 Abbey Lane Southam Leamington Spa Warwickshire CV33 0HR |
Director Name | Robert Fazakerley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 100 Salisbury Road Cardiff CF2 4AE Wales |
Secretary Name | Caroline Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 6 Miskin Street Cardiff South Glamorgan CF2 4AQ Wales |
Registered Address | C/O Grosvenor Townswend Hunter House Hutton Road Shenfield Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1997 | Voluntary strike-off action has been suspended (1 page) |
2 December 1997 | Application for striking-off (1 page) |
6 May 1997 | Full accounts made up to 30 June 1995 (11 pages) |
13 March 1997 | Return made up to 19/02/97; no change of members
|
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
26 March 1996 | Return made up to 19/02/96; no change of members
|
26 March 1996 | Registered office changed on 26/03/96 from: audit house 151 high street billericay essex CM12 9AB (1 page) |