Grange Court Road
Harpenden
Hertfordshire
AL5 1DB
Director Name | Hilary Mary Cropper |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1993(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 February 1997) |
Role | Company Director |
Correspondence Address | Woodlands Parslows Hillock Princes Risborough Buckinghamshire HP27 0RJ |
Secretary Name | Thomas James Buchan Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 18 February 1997) |
Role | Company Director |
Correspondence Address | Almack House 28 King Street London SW1Y 6XA |
Director Name | Mrs Bridget Penelope Blow |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 17 Knighton Close Broughton Astley Leicester Leicestershire LE9 6UG |
Director Name | Andrew Francis Paul |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 05 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Mead Crown Lane Farnham Royal Buckinghamshire SL2 3SF |
Secretary Name | Andrew Francis Paul |
---|---|
Status | Resigned |
Appointed | 05 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Mead Crown Lane Farnham Royal Buckinghamshire SL2 3SF |
Director Name | Alexander Meyer Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Bridge House 26 High Street Welwyn Hertfordshire AL6 9EQ |
Secretary Name | Alexander Meyer Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Bridge House 26 High Street Welwyn Hertfordshire AL6 9EQ |
Secretary Name | David Graham Best |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 1993(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 1 The Cloisters Grange Court Road Harpenden Hertfordshire AL5 1DB |
Registered Address | Kernel House Killingbeck Drive Killingbeck Leeds LS14 6UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 September 1996 | Application for striking-off (1 page) |
9 September 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
13 June 1996 | New secretary appointed (1 page) |
13 June 1996 | Secretary resigned (2 pages) |
28 December 1995 | Return made up to 30/10/95; change of members (6 pages) |
13 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
18 May 1995 | Resolutions
|