Chislet Forstal
Canterbury
Kent
CT3 4DT
Secretary Name | Miss Patricia Nightingale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1991(5 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 May 1996) |
Role | Secretary |
Correspondence Address | Clayhanger House Chislet Forstal Chislet Canterbury Kent CT3 4DT |
Secretary Name | Ms Linda Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nashs Cottages Luddenham Faversham Kent ME13 0TQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
12 April 1995 | Full accounts made up to 31 August 1992 (10 pages) |
12 April 1995 | Full accounts made up to 31 August 1993 (9 pages) |
12 April 1995 | Return made up to 15/08/94; no change of members (4 pages) |