Globe Road
London
E1 4AJ
Director Name | Peter Cann |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(5 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 June 2000) |
Role | Builder |
Correspondence Address | 23 Withy House Globe Road London E1 4AJ |
Secretary Name | Peter Cann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(5 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 June 2000) |
Role | Builder |
Correspondence Address | 23 Withy House Globe Road London E1 4AJ |
Director Name | Eileen Margaret Gastrell |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 31 Burlington Court Basildon Essex SS13 1QY |
Director Name | Frederick Anthony Sastrell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 23 Withy House Gwise Road London E1 4AJ |
Secretary Name | Sheila Anita Gastrell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 October 1993) |
Role | Secretary |
Correspondence Address | 23 Withy House Globe Road London E1 4AJ |
Secretary Name | Sheila Anita Gastrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 October 1993) |
Role | Secretary |
Correspondence Address | 23 Withy House Globe Road London E1 4AJ |
Director Name | Frederick Thomas Gastrell |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 1993(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 1998) |
Role | Engineer |
Correspondence Address | 31 Burlington Court Basildon Essex SS13 1QY |
Secretary Name | Eileen Margaret Gastrell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 October 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 1995) |
Role | Tailoress |
Correspondence Address | 31 Burlington Court Basildon Essex SS13 1QY |
Director Name | Fredrick Arthur Gastrell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 1996) |
Role | Builder |
Correspondence Address | 23 Withy House Globe Road London E1 4AJ |
Secretary Name | Fredrick Arthur Gastrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 1996) |
Role | Builder |
Correspondence Address | 23 Withy House Globe Road London E1 4AJ |
Director Name | Peter Carr |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 1996) |
Role | Builder |
Correspondence Address | 23 Withy House Globe Road London E1 4AJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Brian E Nuttgens And Co 113-115 The Broadway Leigh On Sea Essex SS9 1PG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
12 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: the weeds common road walton highway wisbech norfolk PE14 7DG (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned;director resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 31 burlington court basildon essex SS13 1QY (1 page) |
27 February 1996 | Return made up to 20/01/96; full list of members
|
12 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 November 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New secretary appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Secretary resigned;director resigned (2 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |