Hazeley Bottom
Hartley Wintney
Hampshire
RG27 9LU
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1993(79 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Mr Adrian Frederick Palmer |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(79 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1994) |
Role | Certified Accountant |
Correspondence Address | 10 Lilyfields Chase Horsham Lane Ewhurst Surrey GU6 7RX |
Registered Address | 14 West Smithfield London EC1A 9HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
31 October 1995 | Application for striking-off (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page) |