Sway
Lymington
Hampshire
SO41 6ER
Director Name | Mr Terence William Langton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1991(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | South Lodge Arnewood Bridge Road Sway Lymington Hampshire SO41 6ER |
Secretary Name | Mr David Maxwell Giddings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1991(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon 18 Greensleeves Avenue Broadstone Dorset BH18 8DL |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 27 June |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 1996 | Liquidators' statement of receipts and payments (5 pages) |
29 March 1996 | Liquidators' statement of receipts and payments (5 pages) |
29 March 1996 | Liquidators statement of receipts and payments (5 pages) |
25 October 1995 | Liquidators' statement of receipts and payments (6 pages) |
25 October 1995 | Liquidators' statement of receipts and payments (6 pages) |
25 October 1995 | Liquidators statement of receipts and payments (6 pages) |
5 May 1995 | Liquidators statement of receipts and payments (6 pages) |
5 May 1995 | Liquidators' statement of receipts and payments (6 pages) |
5 May 1995 | Liquidators' statement of receipts and payments (6 pages) |