Hook
Basingstoke
Hampshire
RG27 9SG
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Sheridan Mark Hall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Somerton Gardens Earley Reading Berkshire RG6 2SG |
Director Name | Ewan Macgregor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Birkenfelder Str 5 Cologne 50935 Germany |
Director Name | Mrs Priscilla Margaret Macgregor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Coldrey Farm Cottages Lower Froyle Alton Hampshire GU34 4ND |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Priscilla Margaret Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Coldrey Farm Cottages Lower Froyle Alton Hampshire GU34 4ND |
Secretary Name | Malcolm Lindsay Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 11 Pennine Way Cove Farnborough Hampshire GU14 9HT |
Secretary Name | Ewan Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1995) |
Role | Secretary |
Correspondence Address | Birkenfelder Str 5 Cologne 50935 Germany |
Registered Address | 24 Concord Road London W3 0TH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
25 September 1996 | Auditor's resignation (1 page) |
20 February 1996 | Secretary resigned;director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
26 January 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 September 1995 | Return made up to 11/06/95; no change of members
|
27 September 1995 | Registered office changed on 27/09/95 from: 50 west street farnham surrey GU9 7DX (1 page) |
17 January 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
23 December 1992 | Accounts for a small company made up to 30 June 1992 (6 pages) |