Great Munden
Ware
Herts
SG11 1HQ
Secretary Name | Mr Michael Ricketts |
---|---|
Nationality | English |
Status | Closed |
Appointed | 06 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Croucheston Cottage Bishopstone Salisbury Wilts SP5 4BW |
Director Name | Mr David Ricketts |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 1993) |
Role | Caterer |
Correspondence Address | The Old School House Great Munden Ware Herts SG11 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clareille House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1996 | Strike-off action suspended (1 page) |
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1995 | Receiver ceasing to act (2 pages) |
15 June 1995 | Receiver's abstract of receipts and payments (2 pages) |