Nailsworth
Stroud
Gloucestershire
GL6 0JU
Wales
Secretary Name | David Goodland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | Cave Cottage Rockness Nailsworth Stroud Gloucestershire GL6 0JU Wales |
Director Name | Angela Grosvenor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 3 years, 9 months (resigned 20 November 1995) |
Role | Casting Director |
Correspondence Address | 27 Rowena Crescent London SW11 2PT |
Secretary Name | Brian Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 3 years, 9 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 9 Clifden Road Brentford Middlesex TW8 0PB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 3 days (resigned 14 February 1992) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 182 Gloucester Place London NW1 6DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 May 1997 | Application for striking-off (1 page) |
25 April 1996 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
27 February 1996 | Full accounts made up to 30 April 1995 (3 pages) |
23 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
18 December 1995 | Company name changed the casting workhouse LIMITED\certificate issued on 19/12/95 (4 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 9 clifden road brentford middlesex TW8 0PB (1 page) |
13 December 1995 | New secretary appointed;director resigned (2 pages) |
13 December 1995 | Secretary resigned;director's particulars changed (2 pages) |
10 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |