72 Bournemouth Road Parkstone
Poole
Dorset
BH14 0EY
Secretary Name | Francisca Bales Have |
---|---|
Nationality | Philippines |
Status | Closed |
Appointed | 30 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 October 1998) |
Role | Secretary |
Correspondence Address | Flat 7 Castle Hill Court 72 Bournemouth Road Parkstone Poole Dorset BH14 0EY |
Director Name | Patricia Rose Austin |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 May 1991) |
Role | Clerk |
Correspondence Address | 14 St Francis Chase Bexhill On Sea East Sussex TN39 4HZ |
Director Name | Royston Albert Scott |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 1995) |
Role | Investigation Agent |
Correspondence Address | 8 Marina Drive Lilliput Poole Dorset BH14 8HB |
Director Name | Shirley Margaret Scott |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 1995) |
Role | Secretary |
Correspondence Address | 8 Marina Drive Lilliput Poole Dorset BH14 8HB |
Secretary Name | Shirley Margaret Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 8 Marina Drive Lilliput Poole Dorset BH14 8HB |
Registered Address | 40 Upper Montagu Street London W1H 1RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 July 1996 | Return made up to 16/04/96; full list of members
|
16 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 August 1995 | Return made up to 16/04/95; full list of members (6 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | Secretary resigned;director resigned (4 pages) |
24 April 1995 | New secretary appointed (4 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: old library chambers 21 chipper lane salisbury SP1 1B9 (1 page) |
3 April 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |