Chislehurst
Kent
BR7 5EE
Director Name | Mr Dennis Richard Taylor |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 June 1996) |
Role | Editorial Director |
Correspondence Address | Powder Mill Cottage 36 Stokefields Guildford Surrey GU1 4LS |
Director Name | Mrs June Margaret Taylor |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 June 1996) |
Role | Housewife |
Correspondence Address | Powdermill Cottage 36 Stoke Fields Guildford Surrey GU1 4LS |
Secretary Name | Mr Stanley Phipps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgans Southill Road Chislehurst Kent BR7 5EE |
Registered Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
25 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 January 1996 | Application for striking-off (1 page) |
28 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |
3 April 1995 | Full accounts made up to 31 January 1995 (8 pages) |