Christchurch
Dorset
BH23 3JF
Director Name | Mrs Pamela Dawn Gray |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Sales Assistant |
Correspondence Address | 30 Rodney Drive Christchurch Dorset BH23 3JF |
Secretary Name | Eileen Joyce Pope |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1996(6 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Nurse |
Correspondence Address | 41 Gerald Road Charminster Bournemouth Dorset BH3 7JZ |
Secretary Name | Mrs Pamela Dawn Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 30 Rodney Drive Christchurch Dorset BH23 3JF |
Director Name | Dale James Gray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 July 1995) |
Role | Road Haulage |
Correspondence Address | 6 The Hyde Forest View New Milton Hampshire BH25 5GA |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 December 1998 | Dissolved (1 page) |
---|---|
17 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Appointment of a voluntary liquidator (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: no 1 riding house street london W1A 3AS (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: 133 belle vue road southbourne bournemouth BH6 3EN (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 August 1995 | Director resigned (2 pages) |
30 April 1995 | Return made up to 30/01/95; no change of members (4 pages) |