London
N6 5LW
Secretary Name | Mr Jonathan Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 June 1996) |
Role | Secretary |
Correspondence Address | April Cottage Cholesbury Common Tring Herts HP23 6ND |
Director Name | Mr James Anthony Treanor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 7 Orchard Lane Stewkley Leighton Buzzard Beds LU7 0HS |
Director Name | Mr Lawrence John Webb |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1995) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 97a Hornsey Lane London N6 5LW |
Registered Address | 5 Hyde Road Watford WD1 3ES |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | New secretary appointed;director resigned (2 pages) |
3 April 1995 | Full accounts made up to 31 March 1994 (8 pages) |