Marlow
Buckinghamshire
SL7 3BU
Director Name | William Henry Edward Folley |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 April 1999) |
Role | Company Director |
Correspondence Address | The Cottage Hurley Berks SL6 5LT |
Secretary Name | Clive Richard Folley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 April 1999) |
Role | Company Director |
Correspondence Address | Belmor Munday Dean Lane Marlow Buckinghamshire SL7 3BU |
Director Name | Ann Carina Folley |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 April 1999) |
Role | Widow |
Correspondence Address | Deep Meadows 105 Heath End Road Flackwell Heath Buckinghamshire HP10 9ES |
Director Name | Mr Brian Leslie Worth |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Tiltups End Horsley Stroud Glos GL6 0QE Wales |
Secretary Name | John Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Silverdale Road Earley Reading Berkshire RG6 2LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 41 Welbeck Street London W1M 8HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 November 1998 | Application for striking-off (1 page) |
20 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 April 1998 | Return made up to 28/03/98; full list of members
|
9 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 May 1997 | Return made up to 28/03/97; full list of members (8 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Ad 02/04/97--------- £ si 810568@1=810568 £ ic 2/810570 (2 pages) |
4 June 1996 | Return made up to 28/03/96; no change of members (7 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 September 1995 | Return made up to 28/03/95; no change of members (12 pages) |