Barking
Essex
IG11 9HY
Secretary Name | Anthony Frederick Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1990(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 February 1996) |
Role | Company Director |
Correspondence Address | Chauntry House County Road March Cambridgeshire PE15 8ND |
Director Name | Mrs Yvonne Muriel Gault |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 February 1996) |
Role | Retired |
Correspondence Address | 6 Hedge Row Chippenham Wiltshire SN15 3PF |
Director Name | Anthony Frederick Adams |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1990(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 1991) |
Role | Secretary |
Correspondence Address | Chauntry House County Road March Cambridgeshire PE15 8ND |
Registered Address | 134/146 Curtain Road London EC2A 3AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
4 April 1995 | Strike-off action suspended (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 March 1994 | Full accounts made up to 31 January 1992 (10 pages) |
5 September 1991 | Full accounts made up to 31 January 1991 (9 pages) |
7 March 1990 | Full accounts made up to 31 January 1989 (11 pages) |