Hayes
BR2 7DU
Director Name | Mrs Winifred Baskett |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1993(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 February 2000) |
Role | Graphic Designer |
Correspondence Address | 4 Warren Wood Close Hayes Bromley Kent BR2 7DU |
Secretary Name | Timothy Baskett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1995(32 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 4 Warren Wood Close Hayes Bromley Kent BR2 7DU |
Secretary Name | Mr Howard John Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell Tanglewood Ride West End Woking Surrey GU24 9RJ |
Secretary Name | Mrs Winifred Baskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(30 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1993) |
Role | Graphic Designer & Company Director |
Correspondence Address | 4 Warren Wood Close Hayes Bromley Kent BR2 7DU |
Secretary Name | Christopher John France Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 1995) |
Role | Printer |
Correspondence Address | Long Roof 8 The Spinneys Bickley Kent BR1 2NU |
Registered Address | C/O Myrus Smith & Co Times House Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 September 1999 | Application for striking-off (1 page) |
24 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
24 December 1998 | Return made up to 25/12/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
29 December 1997 | Return made up to 25/12/97; full list of members (6 pages) |
28 May 1997 | Return made up to 25/12/96; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 29 February 1996 (12 pages) |
25 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 March 1997 | Withdrawal of application for striking off (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 175 bermondsey street southwark london SE1 3UW (1 page) |
3 September 1996 | Voluntary strike-off action has been suspended (1 page) |
27 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
11 July 1996 | Application for striking-off (1 page) |
21 March 1996 | Company name changed dramrite printers LIMITED\certificate issued on 22/03/96 (2 pages) |
24 January 1996 | Return made up to 25/12/95; full list of members (6 pages) |
24 January 1996 | Secretary resigned (1 page) |
29 December 1995 | Full accounts made up to 28 February 1995 (12 pages) |
10 October 1995 | Amended full accounts made up to 28 February 1994 (13 pages) |