Park Road
Haslemere
Surrey
GU27 2NL
Secretary Name | Kevin Antony Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1995(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Spring Cross New Ash Green Longfield Kent DA3 8QQ |
Secretary Name | William John Norburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 8 Bosville Drive Sevenoaks Kent TN13 3JA |
Registered Address | Chapel Court 169b Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 July 1997 | Application for striking-off (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members
|
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
14 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 21 new street london EC2M 4HH (1 page) |