Bybyreuskaya Street
Moscow
127549
Secretary Name | Francis Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 58 Pillory Street Nantwich Cheshire CW5 5BG |
Director Name | Vladimir Vitalyevitch Lapin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 1998) |
Role | Senior Manager/Director |
Correspondence Address | Flat 50 House 42 Third Park Street Moscow 105425 |
Director Name | David John Corbett |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2001) |
Role | Market Research Consultant |
Correspondence Address | Beeches Newtown Common Newbury Berkshire RG20 9DD |
Director Name | Dr Peter Ronald Street |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1999) |
Role | Economist |
Correspondence Address | Rockford Green Cottage Rockford Ringwood Hampshire BH24 3NA |
Secretary Name | Ernest Gordon Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 14 Priorsfield Marlborough Wiltshire SN8 4AQ |
Secretary Name | Heather Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 1998) |
Role | Certified Acc |
Correspondence Address | The Old Post Office Brimpton Reading Berkshire RG7 4TE |
Secretary Name | Lawrence David Fairall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Four Seasons Close Crewe Cheshire CW2 6TN |
Director Name | Roger Binney |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2002) |
Role | Market Research Consultant |
Correspondence Address | Tree Tops Lower Road Edington Westbury Wiltshire BA13 4QW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Genus Plc Westmere Drive Crewe Cheshire CW1 6ZY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | -£82,699 |
Cash | £104 |
Current Liabilities | £100,599 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
11 October 2002 | Return made up to 22/09/02; full list of members (9 pages) |
28 October 2001 | Return made up to 22/09/01; full list of members
|
12 June 2001 | New secretary appointed (3 pages) |
12 June 2001 | Secretary resigned (1 page) |
24 October 2000 | Return made up to 22/09/00; full list of members (8 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Return made up to 22/09/99; full list of members (5 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 December 1998 | Return made up to 22/09/98; full list of members (7 pages) |
1 December 1998 | Auditor's resignation (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: northcroft house west street newbury,berkshire RG13 1HD (1 page) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
27 January 1998 | Director's particulars changed (1 page) |
26 October 1997 | Return made up to 22/09/97; full list of members (7 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 November 1996 | Return made up to 22/09/96; full list of members (7 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
13 October 1995 | Return made up to 22/09/95; full list of members (14 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |