Capel Le Ferne
Folkestone
Kent
CT18 7HG
Director Name | Mr Henry John Beattie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 October 1996) |
Role | Managing Director |
Correspondence Address | 36 Penzance Avenue Wigston Leicestershire LE18 2HW |
Director Name | Brian William Dornan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 October 1996) |
Role | Company Director |
Correspondence Address | 18 Clunie Place Coatbridge Lanarkshire ML5 4NN Scotland |
Director Name | Peter Roderick Husbands |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 October 1996) |
Role | Company Director |
Correspondence Address | The Limes Centre Drive Newmarket Suffolk CB8 8AN |
Director Name | John William Underwood |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993 |
Appointment Duration | 4 months, 1 week (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 14 Cranleigh Drive Whitfield Dover Kent CT16 3NL |
Director Name | Jan Robert Roth |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 74 Balliol Road Wyken Coventry West Midlands CV2 3DS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Aton House 149 Leigh Road Leigh On Sea Essex SS9 1JF |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned;new director appointed (4 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Return made up to 23/12/94; full list of members (6 pages) |