Iver Heath
Buckinghamshire
SL0 0QT
Director Name | John Robert Nicolas Stark |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1992(50 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | Treetops 26 Courts Mount Road Haslemere Surrey GU27 2PP |
Secretary Name | Ronald Martin Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1992(50 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Registered Address | Cowley House Guildford Street Chertsey Surrey KT16 9BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Latest Accounts | 28 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 August 1998 | Application for striking-off (1 page) |
25 June 1998 | Full accounts made up to 28 September 1997 (8 pages) |
2 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 29 September 1996 (8 pages) |
19 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 1 October 1995 (8 pages) |
25 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: queens wharf queen caroline st hammersmith london W6 9RQ (1 page) |
12 July 1995 | Full accounts made up to 2 October 1994 (9 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
15 February 1995 | Company name changed commercial catering equipment co mpany LIMITED\certificate issued on 16/02/95 (2 pages) |
18 August 1987 | Particulars of mortgage/charge (7 pages) |