Walhampton
Lymington
Hampshire
SO41 5SG
Director Name | Mr Peter James Rothwell |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 April 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Close Salisbury Wiltshire SP1 2EB |
Director Name | Valerie Elizabeth Rothwell |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 April 1996) |
Role | Married Woman |
Correspondence Address | Four Winds South Baddesley Road Walhampton Lymington Hampshire SO41 5SG |
Secretary Name | Gordon Arthur Mervin Maidment |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | 44 Millway Road Andover Hampshire SP10 3EU |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 October 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
12 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
---|---|
20 October 1995 | Application for striking-off (1 page) |
15 August 1995 | Accounts for a small company made up to 30 October 1994 (8 pages) |
23 June 1995 | Return made up to 19/06/95; no change of members
|