Raggleswood
Chislehurst
Kent
BR7 5NH
Secretary Name | David Lindsay Coaker Jeffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 August 1996) |
Role | Company Director |
Correspondence Address | 2 New Cottages Snelsmore Common Newbury Berks RH16 9BM |
Director Name | Mr Gerald William Hann |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Manor Beaulieu Road Lyndhurst Hampshire SO43 7DA |
Registered Address | 4 Middle Street London EC1A 7JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 March 1996 | Application for striking-off (1 page) |
10 November 1995 | Return made up to 04/11/95; full list of members
|
14 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |