Purley
Surrey
CR8 3DE
Secretary Name | Bridgit Catherine Swinfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 October 1996) |
Role | Company Director |
Correspondence Address | The Hollies The Street Hempnall Norwich Norfolk NR15 2AD |
Director Name | Mr Nicholas Gladden Reiss |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 1994) |
Role | Company Director |
Correspondence Address | Whipple Green Burdock Lane Great Melton Norwich NR9 3BW |
Director Name | Bridgit Catherine Swinfield |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | The Hollies The Street Hempnall Norwich Norfolk NR15 2AD |
Director Name | Mr Desmond Percy Walker |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 521 Vale De Lobo Almancil Algarve Foreign |
Registered Address | 7 Station Way Cheam Village Surrey SM3 8SD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
25 April 1996 | Application for striking-off (1 page) |
17 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
7 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: the hollies the street hempnall norwich norfolk NR15 2AD (1 page) |
22 May 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |