Canford Cliffs
Poole
Dorset
BH13 7HX
Secretary Name | Mrs Beryl Mauveen Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(40 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Kingsland Court 16 Ravine Road Canford Cliffs Poole Dorset BH13 7HX |
Director Name | Norman Edward Farmar |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Solicitor (Retired) |
Correspondence Address | Shripley Hill Cottage Northchapel Petworth West Sussex GU28 9EH |
Director Name | Roger John Earland |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(42 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 1995) |
Role | Engineer |
Correspondence Address | 101 Broad Acres Hatfield Hertfordshire AL10 9LE |
Registered Address | Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 April 1996 | Dissolved (1 page) |
---|---|
15 January 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1995 | Appointment of a voluntary liquidator (2 pages) |
27 March 1995 | Declaration of solvency (6 pages) |
27 March 1995 | Resolutions
|
24 March 1995 | Director resigned (2 pages) |