Ingatestone
Essex
CM4 0AJ
Director Name | Albert William Ware |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 February 1997) |
Role | Director And Contractor |
Correspondence Address | Peartree Cottage Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SE |
Director Name | Mrs Jill Christine Ware |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 February 1997) |
Role | Company Director |
Correspondence Address | Peartree Cottage Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SE |
Secretary Name | Simon Ashley Emmens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 February 1997) |
Role | Company Director |
Correspondence Address | 62 The Furlongs Ingatestone Essex CM4 0AJ |
Registered Address | 30/32 Station Parade London NW2 4NX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Latest Accounts | 30 September 1990 (33 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
7 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1996 | Receiver ceasing to act (1 page) |
9 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 April 1995 | Receiver's abstract of receipts and payments (2 pages) |