Glasgow
G32 0DB
Scotland
Director Name | George Alexander Lansdowne |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 24 Turners Mill Road Haywards Heath West Sussex RH16 1NN |
Secretary Name | Sydney William Perrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Puckleside Langdon Hills Basildon Essex SS16 5XD |
Director Name | Patricia Ann Perrin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 April 2004) |
Role | Housewife |
Correspondence Address | 11 Puckleside Langdow Hills Basildon Essex SS16 5XD |
Director Name | Michael Richard Shelton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 April 2004) |
Role | Retired |
Correspondence Address | 92 Timberley Drive Grimsby South Humberside DN37 9QZ |
Director Name | Donald Jeffrey Crampton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Leamington Court Reddish Stockport Cheshire SK5 6DX |
Director Name | David Angrave Harding |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Retired |
Correspondence Address | High Peak Hillcrest Road Kingsdown Kent CT14 8EB |
Director Name | Ian Christopher Oliver |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Premises Manager |
Correspondence Address | Garratt Park House Littleton Street London SW18 3SZ |
Director Name | Peter Owles |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Disabled |
Correspondence Address | 8 Church Road Roffey Horsham West Sussex RH12 4NQ |
Director Name | Christopher Michael Perry |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Coniston Road Melton Mowbray Leicestershire LE13 0NE |
Director Name | Gerald Ivor Ewart Saunders |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Lincoln Avenue Springbourne Bournemouth Dorset BH1 4QS |
Director Name | Rahim Hall Osman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 November 1998) |
Role | Civil Servant |
Correspondence Address | 67 Livingstone Road Gravesend Kent DA12 5DN |
Director Name | Dudley Eric Reynolds Barker |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2001) |
Role | Freelance Journalist Dress & P |
Correspondence Address | 39 Upper Adare Street Pontycymer Bridgend Mid Glamorgan CF32 8LP Wales |
Registered Address | 11 Puckleside Langdon Hills Basildon Essex SS16 5XD |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £196 |
Cash | £1,348 |
Current Liabilities | £1,152 |
Latest Accounts | 30 June 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2003 | Application for striking-off (1 page) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
29 October 2003 | Annual return made up to 30/06/03
|
3 September 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
26 October 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
3 August 2001 | Annual return made up to 30/06/01 (5 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
25 July 2000 | Annual return made up to 30/06/00 (5 pages) |
25 July 2000 | New director appointed (2 pages) |
8 September 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Annual return made up to 30/06/99
|
25 March 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Memorandum and Articles of Association (15 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
4 August 1998 | Annual return made up to 30/06/98
|