London
SW13 0LD
Director Name | Trevor John Hollister |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 June 2001) |
Role | Builder |
Correspondence Address | 197 Guildford Road Lightwater Surrey GU18 5RB |
Secretary Name | June Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Rivendell New Road Ascot Berkshire SL5 8QB |
Director Name | Donald Ivan Taylor |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | Rivendell New Road Ascot Berkshire SL5 8QB |
Director Name | Josephine Mary Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allendale Farm Great Shefford Hungerford Berkshire RG17 7DG |
Registered Address | 7 Royal Parade Dawes Rd Fulham London SW6 7RE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2001 | Application for striking-off (1 page) |
26 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 November 1995 | Company name changed J.L. easton LIMITED\certificate issued on 20/11/95 (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 November 1995 | Resolutions
|
8 November 1995 | Return made up to 31/10/95; full list of members
|