Silverton
Exeter
Devon
EX5 4JZ
Director Name | Mr Gordon Murray Pirie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 27 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Telegraph Lane Four Marks Alton Hampshire GU34 5AX |
Secretary Name | Mr Derek Harold Levon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | 71 Wyndham Road Silverton Exeter Devon EX5 4JZ |
Director Name | Peter Edwards |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1995) |
Role | Dir/Sales Manager |
Correspondence Address | 8 Middleton Court Manor Park Newbury Berkshire RG14 2RP |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1998 | Receiver ceasing to act (1 page) |
13 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
6 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
27 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
16 August 1995 | Appointment of receiver/manager (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: rosebank parade reading road yateley camberley, surrey GU17 7RW (1 page) |
3 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 July 1995 | Director resigned (2 pages) |