Saunders Way
London
SE28 8DZ
Director Name | Michael Ebejer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 02 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 May 2001) |
Role | Mechanical Engineer |
Correspondence Address | 2 De Greys Close Great Cornard Sudbury Suffolk CO10 0NB |
Secretary Name | Catherine Joan Kinsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 17 Mallard Way Great Cornard Sudbury Suffolk CO10 0YG |
Director Name | Roger Kenneth Chiurall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Self Employed |
Correspondence Address | 50 Clarenden Way St Pauls Cray Orpington Kent BR5 2PF |
Director Name | Chris Ebejer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Cars Self Employed |
Correspondence Address | 2 Renton Drive Orpington Kent BR5 4HH |
Director Name | John Charles Ross |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Operations Director/Company Se |
Correspondence Address | 216 Beveridge Court Saunders Way London SE28 8DZ |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Roger Kenneth Chiurall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Self Employed |
Correspondence Address | 50 Clarenden Way St Pauls Cray Orpington Kent BR5 2PF |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Director Name | Jane Bracey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 January 1998) |
Role | Retailing |
Correspondence Address | 2 Renton Drive Orpington Kent BR5 4HH |
Registered Address | Units 5/6/7 Acton Place Industrial Estate Acton Sudbury Suffolk CO10 0BB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 December 1999 | Return made up to 28/05/99; no change of members (6 pages) |
8 December 1999 | Return made up to 28/05/98; full list of members (7 pages) |
8 December 1999 | New director appointed (2 pages) |
23 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
22 November 1999 | Ad 30/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 June 1999 | Director resigned (2 pages) |
18 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 2 renton drive orpington kent BR5 4HH (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
4 June 1997 | Secretary resigned (1 page) |
28 May 1997 | Incorporation (14 pages) |