Newbury
Berkshire
RG14 7PZ
Secretary Name | David John Rosemont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 November 1998) |
Role | Company Director |
Correspondence Address | 11 Prospect Place Newbury Berkshire RG14 7PZ |
Director Name | Mr Alan Rigby |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 2 Harford Drive Watford Hertfordshire WD1 3DG |
Director Name | Mr Rodney Anthony Ward |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | Garden Cottage Drovers Way Ash Aldershot Hampshire GU12 6HY |
Secretary Name | Mrs Elizabeth Abbey Rosemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 7 Trinity Crescent London SW17 7AG |
Registered Address | 9 Beaufort Road Kingston Upon Thames Surrey KT1 2TH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | Voluntary strike-off action has been suspended (1 page) |
27 January 1998 | Application for striking-off (1 page) |
14 January 1998 | Director resigned (1 page) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 212 st anns hill london SW18 2RU (1 page) |
2 December 1996 | Return made up to 26/10/96; no change of members (4 pages) |
16 August 1996 | Company name changed alan rigby associates LIMITED\certificate issued on 19/08/96 (2 pages) |
3 July 1996 | Director resigned (1 page) |
25 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
24 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |