Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Director Name | Stephen John Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 December 1998) |
Role | Solicitor |
Correspondence Address | 4 Leinster Avenue London SW14 7JP |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Registered Address | Waterside PO Box 365 Harmonsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport hounslow middlesex TW6 2JA (1 page) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
9 June 1997 | Director's particulars changed (1 page) |
4 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
27 September 1996 | Return made up to 06/09/96; full list of members (9 pages) |
19 September 1995 | Return made up to 06/09/95; full list of members (12 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |