Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1996(7 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | Mr Michael Ian Dix |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 1996) |
Role | Chartered Surveyor |
Correspondence Address | 34 Brompton Park Crescent London SW6 1SW |
Secretary Name | Mr Tony Jack Mummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Conifer Drive Culverstone Kent DA13 0TL |
Secretary Name | Miss Ann Viola James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(6 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 269 Henley Road Ilford Essex IG1 2TN |
Registered Address | Prince Frederick House 37 Maddox Street London W1R 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 July 1998 | Application for striking-off (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
16 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
28 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: c/o lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page) |
2 May 1997 | Secretary resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
9 September 1996 | Accounts for a dormant company made up to 31 January 1996 (7 pages) |
28 June 1996 | Return made up to 30/05/96; full list of members
|
28 June 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Secretary resigned (1 page) |
16 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |