Fleet
Hampshire
GU13 8BA
Director Name | Mr Michael John Lodge |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 May 1996) |
Role | Managing Director |
Correspondence Address | 8 Spruce Drive Lightwater Surrey GU18 5YX |
Director Name | Mr Stephen Charles White |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 May 1996) |
Role | Elctricial Engineer |
Correspondence Address | 35 Cromwell Avenue New Malden Surrey KT3 6DN |
Secretary Name | Mrs Christine Rose McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 May 1996) |
Role | Company Director |
Correspondence Address | 15 Tanglyn Avenue Shepperton Middlesex TW17 0AD |
Registered Address | Begbies, Chartered Accountants 6 Raymond Buildings Gray's Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
8 September 1995 | Receiver ceasing to act (2 pages) |
6 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
28 March 1995 | Receiver's abstract of receipts and payments (2 pages) |