Hawkhurst
Cranbrook
Kent
TN18 4BN
Director Name | Nichola Tredway |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 February 1996) |
Role | Secretary |
Correspondence Address | 9 Springfield Avenue St Michaels Tenterden Kent TN30 6NJ |
Director Name | Heather Jane Cash |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1994) |
Role | Civil Servant |
Correspondence Address | 11 Rolvenden Layne Cranbrook Kent |
Director Name | Michael Tredway |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 days after company formation) |
Appointment Duration | 2 years (resigned 01 June 1994) |
Role | Accountant |
Correspondence Address | 9 Springfield Avenue St Michaels Tenterden Kent TN30 6NJ |
Secretary Name | Michael Tredway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 days after company formation) |
Appointment Duration | 2 years (resigned 01 June 1994) |
Role | Accountant |
Correspondence Address | 9 Springfield Avenue St Michaels Tenterden Kent TN30 6NJ |
Director Name | Mr Timothy Paul Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 1994) |
Role | Region Marketing Manager |
Correspondence Address | Woodsorrel Cottage 47 Latchford Lane Great Haseley Oxford Oxfordshire OX44 7LA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Al Ocean Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 March 2004 | Dissolved (1 page) |
---|---|
19 December 2003 | Return of final meeting of creditors (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: strangford house church road ashford kent TN23 1RD (1 page) |
7 August 1996 | Appointment of a liquidator (1 page) |
7 May 1996 | Order of court to wind up (2 pages) |
6 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |