138 Grosvenor Road
London
SW1V 3JS
Secretary Name | Peter Frederick Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | 6 Tudor Court Prince Of Wales Mans Harrogate North Yorkshire HG1 1JB |
Director Name | Geoffrey Graham Street |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Mrs Renee Reine Street |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 1995) |
Role | Teacher |
Correspondence Address | 9 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Mrs Renee Reine Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 1995) |
Role | Company Director |
Correspondence Address | 9 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Peter Frederick Cook |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 26 April 1995) |
Role | Caq |
Correspondence Address | Dcotton Grange Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA |
Secretary Name | Mrs Gillian Pamela Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 26 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leadhall Lane Harrogate North Yorkshire HG2 9NF |
Director Name | John Edward Anderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 20 Virginia Street Kensington New South Wales 2033 Australia Foreign |
Director Name | Mr Gareth Morgan Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kuru Street Narrabeen New South Wales 2101 |
Director Name | Donald Campbell McKellar |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 8 Crisp Street Hampton Victoria 3188 |
Registered Address | 3 Regent Parade Harrogate North Yorkshire HG1 5AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
24 October 1997 | Application for striking-off (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
10 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 June 1997 | Return made up to 06/04/97; no change of members (4 pages) |
21 March 1997 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 September 1996 | Accounting reference date shortened from 30/06 to 31/01 (1 page) |
16 May 1996 | Director's particulars changed (1 page) |
15 May 1996 | Director resigned (1 page) |
8 May 1996 | Return made up to 06/04/96; full list of members
|
28 November 1995 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 September 1995 | Auditor's resignation (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Memorandum and Articles of Association (24 pages) |
21 April 1995 | Company name changed moneylone LIMITED\certificate issued on 24/04/95 (4 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 9 fulwith mill lane harrogate north yorkshire HG2 8HJ (1 page) |