Orpington
Kent
BR5 1NT
Director Name | Mr Peter Raymond Bacon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 June 1996) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | 39 Birchwood Road Pettswood Orpington Kent BR5 1NX |
Director Name | William Gordon Braide |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 June 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandal Lodge Walton Lane Sandal Wakefield West Yorkshire WF2 6NG |
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 June 1996) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | The Friary Tickhill Doncaster South Yorkshire DN11 9NL |
Director Name | Mr Prosper Nicholas De Mulder |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 June 1996) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | Keepers Gate Weddington Road, Caldecote Nuneaton Warwickshire CV10 0TS |
Director Name | Henry Frederick Hales |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 June 1996) |
Role | Animal By Product Processor |
Correspondence Address | Tidmington House Tidmington Shipston-On-Stour Warwickshire CV36 5AH |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 June 1996) |
Role | Company Director |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Registered Address | Ings Road Doncaster DN5 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 3 April 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 January 1996 | Application for striking-off (2 pages) |