Linslade
Bedfordshire
LU7 2PS
Secretary Name | Mr John Francis Willmott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1991(1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 June 2001) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 46-48 Southcott Village Linslade Bedfordshire LU7 2PS |
Secretary Name | Rafia Willmott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46-48 Southcott Village Linslade Leighton Buzzard Bedfordshire LU7 2PS |
Director Name | Mr Michael Hill |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | Garth End Hitchin Road Letchworth Herts SG6 3LL |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 1996) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | David Lloyd & Co The Old Forge High Street Stanwell Village Middlesex TW19 7JR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1999 | Return made up to 16/08/99; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: david lloyd & co the old forge high street,stanwell village middlesex TW19 7JR (1 page) |
20 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
25 February 1997 | Return made up to 16/08/96; full list of members
|
21 February 1997 | Registered office changed on 21/02/97 from: old post office ivinghoe aston beds LU7 9DP (1 page) |
21 February 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: summerfield house crazies hill berkshire RG10 8LY (1 page) |
21 September 1995 | Return made up to 16/08/95; no change of members
|
4 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |