Hutton
Brentwood
Essex
CM13 1YP
Secretary Name | Martin Jack Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | Tibbs House Cryals Road Brenchley Tonbridge Kent TN12 7AW |
Director Name | Peter Allan Leonard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 1997) |
Role | Commodity Broker |
Correspondence Address | Knollwood Chislehurst Road Bickley Kent |
Registered Address | C/O Muirplate Limited 6 Lloyds Avenue London EC3N 3NX |
---|
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 1997 | Director resigned (1 page) |
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 October 1997 | Application for striking-off (1 page) |
27 October 1997 | Return made up to 11/02/97; no change of members
|
28 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
28 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
28 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |