160 Dalling Road
London
W6 0EU
Secretary Name | Mr Harold Stuart Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(13 years, 11 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 | Sally Ann Hewitt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 19 June 1991) |
Role | Local Government Officer |
Correspondence Address | 23 Alpha Avenue Beverley North Humberside HU17 7JD |
Director Name | Stuart Gray McDonald |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 31 May 1991) |
Role | Administrator |
Correspondence Address | 12 Portway Wantage Oxfordshire OX12 9BU |
Secretary Name | Stuart Gray McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 12 Portway Wantage Oxfordshire OX12 9BU |
Director Name | George Macquarrie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1992) |
Role | Countryside Project Manager |
Correspondence Address | The Old Mill 32 Mill Street Dalbeattie Dumfries & Galloway DG5 4HE Scotland |
Director Name | Mr Robert Louis Winter |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 54 Chazey Road Caversham Reading Berkshire RG4 7DU |
Director Name | Mr Stephen John Lees |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1996) |
Role | Woodland Management Contractor |
Country of Residence | England |
Correspondence Address | White Cottage Higher Metherell Callington PL17 8DB |
Director Name | Mr David Arundale |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Derriman Glen Sheffield S11 9LQ |
Secretary Name | Mr David Arundale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Derriman Glen Sheffield S11 9LQ |
Secretary Name | Mr Peter John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 November 2002) |
Role | Group Director Btcv |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 23 Retford Road Blyth Worksop Nottinghamshire S81 8HB |
Director Name | Mr Andrew Christopher Howard Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(7 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Avenue London N3 2DA |
Secretary Name | Mr Aneil Kumar Choudrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 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 |
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 | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
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 marys 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 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (1 page) |
10 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
7 March 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
12 September 2001 | Return made up to 25/05/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 May 1999 | Return made up to 25/05/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
8 July 1996 | Return made up to 25/05/96; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
13 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
20 April 1995 | New secretary appointed (2 pages) |
24 March 1995 | Secretary resigned;director resigned (2 pages) |