Perry
Huntingdon
Cambridgeshire
PE28 0DS
Director Name | Mr William Jonathan Burton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cambridge Road Balsham Cambridge Cambs CB1 6HD |
Director Name | Mr Russell Anhony Towers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 September 2000) |
Role | Company Director |
Correspondence Address | 21 Cob Place Godmanchester Huntingdon Cambs PE18 8XD |
Secretary Name | Mr William Jonathan Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cambridge Road Balsham Cambridge Cambs CB1 6HD |
Secretary Name | Mr James Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 1997) |
Role | Solicitor |
Correspondence Address | 28 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE18 9AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 255 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2000 | Application for striking-off (1 page) |
3 August 1999 | Return made up to 21/04/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 February 1999 | Return made up to 21/04/98; no change of members (4 pages) |
1 December 1998 | Strike-off action suspended (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 May 1997 | Return made up to 21/04/97; no change of members
|
6 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
2 June 1996 | Return made up to 21/04/96; full list of members
|
28 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 June 1995 | Return made up to 21/04/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |