Fleet
Hampshire
GU13 9AT
Secretary Name | Tracy Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1995(15 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | Little Mornings Trumpsgreen Road Virginia Water Surrey GU25 4DZ |
Director Name | Frank William Golding |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 6 Marriott Lodge Close Addlestone Surrey KT15 2XD |
Director Name | Richard Hyde |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 32 Montserrat Road London SW15 2LA |
Secretary Name | Frank William Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 6 Marriott Lodge Close Addlestone Surrey KT15 2XD |
Director Name | Peter Christopher Raymond Fornara |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 1995) |
Role | Sales/Marketing Consultant |
Country of Residence | England |
Correspondence Address | Greenacres The Thatchway Angmering West Sussex BN16 4HJ |
Director Name | Philip John Sutton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 1997) |
Role | Freight Forwarding |
Correspondence Address | 1 Elm Road Aveley South Ockendon Essex RM15 4SX |
Registered Address | 4 Amberley Way Hounslow Middlesex TW4 6BX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2000 | Application for striking-off (2 pages) |
13 October 1999 | Accounts made up to 30 September 1998 (12 pages) |
4 August 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
15 May 1999 | Return made up to 10/03/99; full list of members (6 pages) |
1 October 1998 | Accounts made up to 30 September 1997 (11 pages) |
31 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
4 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
19 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
4 March 1997 | Director resigned (1 page) |
24 January 1997 | Accounts made up to 30 September 1996 (10 pages) |
1 November 1996 | Accounts made up to 30 September 1995 (10 pages) |
16 April 1996 | Return made up to 31/12/95; full list of members
|
16 April 1996 | New director appointed (2 pages) |
25 March 1996 | Return made up to 31/12/94; full list of members; amend (6 pages) |
20 March 1996 | Return made up to 31/12/94; full list of members
|
20 March 1996 | New secretary appointed (2 pages) |
17 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |