Goring By Sea
West Sussex
BN12 4QH
Secretary Name | Bernard George Letch |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Dunstan Close Chichester Essex PO19 4NZ |
Director Name | Anthony Ernest Leach |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 16 Sheppard Road Basingstoke Hampshire RG21 3HS |
Director Name | Bernard George Letch |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 2 Dunstan Close Chichester Essex PO19 4NZ |
Director Name | Derek Charles Loynton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 September 1994) |
Role | Regional Md |
Correspondence Address | Brook Farm Gresty Lane Shavington Crewe Cheshire CW2 5DD |
Director Name | Reginald Oliver Wakeley Neal |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 1995) |
Role | Franchise Director |
Correspondence Address | 5 Rye Close Worthing West Sussex BN11 5EG |
Director Name | Malcolm Dunscombe Vernon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 1995) |
Role | Marketing Director |
Correspondence Address | 37 Pier Avenue Tankerton Whitstable Kent CT5 2HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 April 1998 | Dissolved (1 page) |
---|---|
12 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 1997 | Liquidators statement of receipts and payments (6 pages) |
6 June 1997 | Liquidators statement of receipts and payments (6 pages) |
11 December 1996 | Liquidators statement of receipts and payments (6 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
29 November 1995 | Resolutions
|
29 November 1995 | Appointment of a voluntary liquidator (2 pages) |
12 May 1995 | Director resigned (2 pages) |