Llandulas
Abergele
Clwyd
LL22 8EL
Wales
Director Name | Mr Malcolm Richard Lawson |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | 163 Sutherland Avenue London W9 1ES |
Director Name | Mr Stuart David Hollander |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 19 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | Mr Michael John Treeby |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 9 Ranmere Street Balham London Sw12 |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 November 1992 (30 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1997 | Receiver ceasing to act (1 page) |
21 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 August 1995 | Receiver's abstract of receipts and payments (2 pages) |