Dockenfield
Farnham
Surrey
GU10 4HU
Director Name | Paul Francis Marshall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1993(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 138 George V Avenue Worthing West Sussex BN11 5RX |
Secretary Name | Paul Francis Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | 138 George V Avenue Worthing West Sussex BN11 5RX |
Director Name | Miss Rebecca Lesley Leedham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 1993) |
Role | Information Technology Consult |
Correspondence Address | 72 Greenway Close London N11 3NT |
Director Name | Philip Taylor Cooper |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 1995) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Hawks Hill Bourne End Buckinghamshire SL8 4JH |
Secretary Name | Elizabeth Anne Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | Westwood Hawks Hill Bourne End Buckinghamshire SL8 4JH |
Director Name | Paul Francis Marshall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 138 George V Avenue Worthing West Sussex BN11 5RX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1997 | Receiver ceasing to act (1 page) |
19 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 February 1996 | Administrative Receiver's report (7 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 138 george v avenue worthing west sussex. BN11 5RY (1 page) |
22 December 1995 | Appointment of receiver/manager (2 pages) |
12 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |