108 Valley Road
Chorley Wood
Hertfordshire
WD3 4BH
Secretary Name | Christine Anne Symondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 August 1997) |
Role | Secretary |
Correspondence Address | School House 35 Great Hampden Great Missenden Buckinghamshire HP16 9RJ |
Director Name | Mr Colin Mould |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Southview 108 Valley Road Chorleywood Rickmansworth Hertfordshire WD3 4BH |
Secretary Name | Mrs Jean Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Southview 108 Valley Road Chorleywood Rickmansworth Hertfordshire WD3 4BL |
Registered Address | 25 Glover Road Pinner Middx HA5 1LQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
26 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 March 1997 | Application for striking-off (1 page) |
15 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
22 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |