Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary Name | Robert Croft Ashley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 December 1996) |
Role | Company Director |
Correspondence Address | 112 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Director Name | Ronald Bruce Claxton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 February 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Secretary Name | Ronald Bruce Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Registered Address | 61 Southwark Street London SE1 1SA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 December 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 February 1996 | New secretary appointed (1 page) |
14 February 1996 | Secretary resigned;director resigned (2 pages) |
28 April 1995 | Full accounts made up to 31 May 1994 (7 pages) |