Wilmslow
Cheshire
SK9 1LS
Director Name | Roger Ratayak |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 March 1999) |
Role | Management Consultant |
Correspondence Address | 2 The Ropery Whitby North Yorkshire YO22 4EU |
Secretary Name | Ruth Musker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 March 1999) |
Role | Company Director |
Correspondence Address | Cefn Cottage Llanarth Raglan Gwent NP5 2LZ Wales |
Director Name | PDA Consultants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 March 1999) |
Correspondence Address | Dudswell House Dudswell Berkhamsted Hertfordshire HP4 3TF |
Director Name | Mr Kenneth William Fawell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 March 1992) |
Role | Q A Engineer |
Correspondence Address | Gamle Dusavikvesev Dusavik 4029 Stravanger Foreign |
Director Name | Edmund Pentland |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 1992) |
Role | Systems Analyst |
Correspondence Address | 7 Blackwell Grove Darlington County Durham DL3 8QS |
Secretary Name | Edmund Pentland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | 7 Blackwell Grove Darlington County Durham DL3 8QS |
Director Name | Paul Christopher Gilhooley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 2 months (resigned 26 May 1992) |
Role | Technical Consultant |
Correspondence Address | 6 St Andrews Road Marton In Cleveland Middlesbrough Cleveland TS7 8EQ |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page) |