Long Parish
Andover
Hants
SP11 6NN
Director Name | Mr Simon Newson Vickers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 March 1997) |
Role | Publishing Director |
Correspondence Address | St Johns House Springhouse Road Corringham Essex SS17 7LF |
Director Name | Mr Geoffrey William Freeman |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 July 1992(3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 March 1997) |
Role | Writer |
Correspondence Address | Red Lion House Nettlebed Oxon RG9 5DA |
Secretary Name | Donald James Nugent Sherlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 18 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldene Manor North Oakley Basingstoke Hants RG26 5TT |
Director Name | Geoffrey Alan Hawkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1994) |
Role | Accountant |
Correspondence Address | 6 Kenmore Close Kent Road Richmond Surrey TW9 3JG |
Secretary Name | Geoffrey Alan Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1994) |
Role | Accountant |
Correspondence Address | 6 Kenmore Close Kent Road Richmond Surrey TW9 3JG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 138 Park Lane Romford Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 February 1998 | Completion of winding up (1 page) |
---|---|
12 November 1997 | Court order notice of winding up (1 page) |
5 November 1997 | Order of court to wind up (2 pages) |
18 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 May 1996 | Return made up to 22/04/95; no change of members (6 pages) |
30 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Accounts for a small company made up to 31 August 1994 (7 pages) |
31 August 1995 | Administrator's abstract of receipts and payments (4 pages) |
30 May 1995 | Notice of discharge of Administration Order (6 pages) |
22 May 1995 | Company name changed greystoke international publishi ng LIMITED\certificate issued on 23/05/95 (4 pages) |
29 March 1995 | Statement of administrator's proposal (58 pages) |