Meopham
Gravesend
Kent
DA13 0PY
Director Name | Clive Thomas Chadwick |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(1 year after company formation) |
Appointment Duration | 29 years, 2 months (closed 12 May 2020) |
Role | Company Director |
Correspondence Address | 161 Stanley Road Cheadle Hulme Stockport Cheshire SK8 6RF |
Director Name | Mrs Margot Cheryl Worsley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(1 year after company formation) |
Appointment Duration | 29 years, 2 months (closed 12 May 2020) |
Role | Company Director |
Correspondence Address | 133 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Secretary Name | Mr Peter Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(1 year after company formation) |
Appointment Duration | 29 years, 2 months (closed 12 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 May 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 June 1995 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 June 1995 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |