Geeston Road Ketton
Stamford
Lincolnshire
PE9 3RH
Secretary Name | Jayne Downie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1995(3 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | 25 Abbottsway Preston Farm North Shields Tyne And Wear NE29 8LU |
Secretary Name | Mary Patricia Veronica Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Wertheim Way Stukeley Meadows Huntingdon Cambridgeshire PE18 6UH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Lovell House 271 High Street Uxbridge Middlesex UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
20 October 1995 | Application for striking-off (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: 105 great eastern street london EC2A 3JD (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |