Aston
Market Drayton
Shropshire
TF9 1JG
Secretary Name | Derek Anthony Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenways Minn Bank Aston Market Drayton Shropshire TF9 1JG |
Director Name | Anne Jennifer Stubbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 2 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | Greenways Minn Bank Market Drayton Salop TF9 4JG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
19 September 1996 | Liquidators statement of receipts and payments (6 pages) |
19 September 1996 | Liquidators' statement of receipts and payments (6 pages) |
19 September 1996 | Liquidators' statement of receipts and payments (6 pages) |
30 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
30 April 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
12 October 1995 | Liquidators' statement of receipts and payments (10 pages) |
12 October 1995 | Liquidators' statement of receipts and payments (10 pages) |
12 October 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands. B63 3HM (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands. B63 3HM (1 page) |
13 April 1995 | Liquidators' statement of receipts and payments (10 pages) |
13 April 1995 | Liquidators' statement of receipts and payments (10 pages) |
13 April 1995 | Liquidators statement of receipts and payments (10 pages) |