St Leonards
Ringwood
Hampshire
BH24 2SH
Director Name | Mr John Stewart Barrs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 August 2000) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 274 Hughenden Road High Wycombe Buckinghamshire HP13 5PE |
Director Name | Terence Edward James Foskett |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 August 2000) |
Role | Engineer |
Correspondence Address | 2 Osterley Crescent Isleworth Middlesex TW7 5LF |
Director Name | Stephen Graham Hitchings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 August 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tudor Close Cheam Surrey SN3 8QT |
Secretary Name | Stephen Graham Hitchings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tudor Close Cheam Surrey SN3 8QT |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1999 | Strike-off action suspended (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 April 1999 | Receiver ceasing to act (1 page) |
26 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 February 1996 | Company name changed cobrabell LIMITED\certificate issued on 21/02/96 (2 pages) |
12 January 1996 | Administrative Receiver's report (14 pages) |