Slad
Stroud
Gloucestershire
GL6 7QE
Wales
Director Name | James Fraser Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | Northbank House 5 Kensington Road Glasgow Lanarkshire G12 9LE Scotland |
Director Name | Reginald Stewart Newiss |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | Highgate House Park Road Crosshills Keighley W Yorks BD20 8BG |
Director Name | Mr Roger Brown |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 June 1992) |
Role | Secretary |
Correspondence Address | Southdown Cotmandene Dorking Surrey RH4 2BN |
Director Name | Andrew Wilson Oswald |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 48 Craighlaw Avenue Eaglesham Glasgow Lanarkshire G76 0EZ Scotland |
Secretary Name | Mr Roger Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 June 1992) |
Role | Company Director |
Correspondence Address | Southdown Cotmandene Dorking Surrey RH4 2BN |
Director Name | Robert Fenwick Walker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1993) |
Role | Chartered Accountant |
Correspondence Address | Brow House Glusburn Keighley West Yorkshire BD20 8JW |
Secretary Name | Mr Clive Peter Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Woodside Avenue Cottingley Bingley West Yorkshire BD16 1RB |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 July 1997 | Receiver ceasing to act (1 page) |
5 November 1996 | Receiver's abstract of receipts and payments (2 pages) |