New Milton
Hampshire
BH25 6AH
Director Name | Mr Peter Julian Dunford |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1990(12 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 April 1996) |
Role | Builder |
Correspondence Address | Lea House Normandy Lane Lymington Hampshire SO41 8AE |
Director Name | Mr James George Brian Dunford |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 1991) |
Role | Builder |
Correspondence Address | 10 West Hayes Lymington Hampshire SO41 3RL |
Secretary Name | Mr James George Brian Dunford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 10 West Hayes Lymington Hampshire SO41 3RL |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
---|---|
27 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
27 July 1995 | Receiver ceasing to act (2 pages) |
22 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1995 | Receiver's abstract of receipts and payments (2 pages) |