160 Dalling Road
London
W6 0EU
Secretary Name | Mr Harold Stuart Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 1 Rose Lea Close Hillam Leeds West Yorkshire LS25 5HJ |
Director Name | Michael O'Neill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(6 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 16 October 2000) |
Role | Accountant |
Correspondence Address | 9 Church Street Filey North Yorkshire YO14 9ED |
Director Name | Mr Peter John Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 February 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 23 Retford Road Blyth Worksop Nottinghamshire S81 8HB |
Director Name | Mr Richard Robert Williams |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(6 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 16 October 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 26 Montana Road London SW17 8SN |
Secretary Name | Michael O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Church Street Filey North Yorkshire YO14 9ED |
Secretary Name | Mr Aneil Kumar Choudrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karibuni 7 Copse Avenue Caversham Reading Berkshire RG4 6LX |
Secretary Name | Mr Peter John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 23 Retford Road Blyth Worksop Nottinghamshire S81 8HB |
Registered Address | The Conservation Centre 163 Balby Road Doncaster South Yorkshire DN4 0RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£1,778 |
Current Liabilities | £1,778 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2003 | Registered office changed on 07/07/03 from: 36 st mary's street wallingford oxfordshire OX10 0EU (1 page) |
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2003 | Application for striking-off (1 page) |
17 February 2003 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (1 page) |
22 November 2002 | Secretary resigned (1 page) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 November 2001 | Return made up to 23/09/01; full list of members (6 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Return made up to 23/09/00; full list of members
|
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 November 1999 | Return made up to 23/09/99; full list of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 October 1997 | Return made up to 23/09/97; change of members (6 pages) |
9 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
26 March 1997 | Resolutions
|
10 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
18 June 1996 | Company name changed conservation practice (south wes t) LIMITED\certificate issued on 19/06/96 (2 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
27 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |