London
W11 4SR
Secretary Name | Edward Graham Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2001(78 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 12 St Anns Road London W11 4SR |
Director Name | Glynn Charles Ball |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(68 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | Green Bank House Green Bank Adderley Shropshire TF9 3TH |
Director Name | John Godfrey Ferris |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Manager |
Correspondence Address | 3 Balkeley Dene Raby Drive Bromborough Wirral Mersyeside L63 0QE |
Director Name | Edward Graham Smith |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Manager |
Correspondence Address | 12 St Anns Road London W11 4SR |
Director Name | Walter Young |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1992) |
Role | Co Secretary |
Correspondence Address | 54 Wellington Road Birkenhead Merseyside L43 2JF |
Secretary Name | Walter Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 54 Wellington Road Birkenhead Merseyside L43 2JF |
Secretary Name | Ruth Hilary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | 12 St Anns Road London W11 4SR |
Secretary Name | Jean Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(77 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 8 Troed Y Fenlli Ruthin Clwyd LL15 1BQ Wales |
Registered Address | C/O.Portable Offices (Hire) Ltd. Factory Road Sandycroft,Deeside Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Year | 2000 |
---|---|
Net Worth | -£127,319 |
Cash | £8,814 |
Current Liabilities | £141,684 |
Latest Accounts | 31 March 2000 (23 years, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
8 March 2012 | Dissolution deferment (1 page) |
---|---|
22 August 2002 | Dissolution deferment (1 page) |
22 August 2002 | Completion of winding up (1 page) |
12 September 2001 | Court order notice of winding up (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 July 2000 | Resolutions
|
17 July 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
10 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | New director appointed (1 page) |
23 June 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |