London
NW8 7BB
Secretary Name | Henry Fagan Gallant |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 04 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 November 1999) |
Role | Printer |
Correspondence Address | Penarth Cottage Main Road Otterbourne Winchester Hampshire SO21 2HJ |
Director Name | Henry Fagan Gallant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 September 1998) |
Role | Lithographic Printer |
Correspondence Address | Penarth Cottage Main Road Otterbourne Winchester Hampshire SO21 2HJ |
Director Name | Mrs Lesley Kathryn Gallant |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 September 1998) |
Role | Office Clerk |
Correspondence Address | Penarth Cottage Otterbourne Hill Otterbourne Winchester Hampshire SO21 2HJ |
Director Name | Mr Michael John Garrett |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 1992) |
Role | Secretary |
Correspondence Address | Saxons Poles Lane Otterbourne Winchester Hampshire SO21 2DS |
Director Name | Mrs Patricia Ann Garrett |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 1992) |
Role | Office Clerk |
Correspondence Address | Saxons Poles Lane Otterbourne Winchester Hampshire SO21 2DS |
Director Name | Mrs Carol Ann Musselwhite |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 1992) |
Role | Book Keeper |
Correspondence Address | 52 Pine Road Chandlers Ford Eastleigh Hampshire SO53 1LG |
Director Name | Mr Stephen Stuart Musselwhite |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 1992) |
Role | Lithographic Printer |
Correspondence Address | 52 Pine Road Chandlers Ford Eastleigh Hampshire SO53 1LG |
Secretary Name | Mr Michael John Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | Saxons Poles Lane Otterbourne Winchester Hampshire SO21 2DS |
Secretary Name | Mrs Lesley Kathryn Gallant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Penarth Cottage Otterbourne Hill Otterbourne Winchester Hampshire SO21 2HJ |
Registered Address | 94a Allitsen Road London NW8 7BB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Director resigned (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 21 monks brook industrial park school close chandlers ford hampshire SO5 3RA (1 page) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | New director appointed (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Return made up to 28/11/97; no change of members (4 pages) |
22 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |