Rushley Lane
Winchcombe
Glos
GL54 5JE
Wales
Secretary Name | Paul Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | 8 New Street Ledbury Hereford & Worcester HR8 2DX Wales |
Registered Address | 38 Bedford Place Bloomsbury Square London WC1B 5JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1993 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 24 March 2017 (overdue) |
---|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
---|---|
13 May 1993 | Order of court to wind up (2 pages) |
13 May 1993 | Order of court to wind up (2 pages) |
11 March 1993 | Court order notice of winding up (1 page) |
11 March 1993 | Court order notice of winding up (1 page) |
30 October 1992 | Director resigned (2 pages) |
30 October 1992 | Director resigned (2 pages) |
19 August 1992 | Secretary resigned (2 pages) |
19 August 1992 | Secretary resigned (2 pages) |
3 July 1992 | Full accounts made up to 31 March 1991 (12 pages) |
3 July 1992 | Full accounts made up to 31 March 1991 (12 pages) |
24 April 1992 | Compulsory strike-off action has been discontinued (1 page) |
24 April 1992 | Compulsory strike-off action has been discontinued (1 page) |
13 March 1992 | Full accounts made up to 31 March 1990 (11 pages) |
13 March 1992 | Full accounts made up to 31 March 1990 (11 pages) |
3 March 1992 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1992 | First Gazette notice for compulsory strike-off (1 page) |
7 February 1992 | Return made up to 10/03/91; full list of members (7 pages) |
7 February 1992 | Return made up to 10/03/91; full list of members (7 pages) |
14 January 1992 | Director resigned;new director appointed (2 pages) |
14 January 1992 | Director resigned;new director appointed (2 pages) |
13 December 1990 | Particulars of mortgage/charge (3 pages) |
13 December 1990 | Particulars of mortgage/charge (3 pages) |
13 March 1990 | Nc inc already adjusted 28/09/89 (1 page) |
13 March 1990 | Resolutions
|
13 March 1990 | Resolutions
|
13 March 1990 | Resolutions
|
13 March 1990 | Nc inc already adjusted 28/09/89 (1 page) |
13 March 1990 | Ad 28/09/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 March 1990 | Ad 28/09/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 March 1990 | Resolutions
|
7 November 1989 | Particulars of mortgage/charge (3 pages) |
7 November 1989 | Particulars of mortgage/charge (3 pages) |
28 June 1989 | Company name changed\certificate issued on 28/06/89 (2 pages) |
28 June 1989 | Company name changed\certificate issued on 28/06/89 (2 pages) |
4 May 1989 | Registered office changed on 04/05/89 from: 2 baches street london N1 6UB (1 page) |
4 May 1989 | New director appointed (2 pages) |
4 May 1989 | Registered office changed on 04/05/89 from: 2 baches street london N1 6UB (1 page) |
4 May 1989 | New director appointed (2 pages) |
10 March 1989 | Incorporation (9 pages) |
10 March 1989 | Incorporation (9 pages) |