Wilmslow
Cheshire
SK9 2JS
Director Name | Mr Michael Arthur Bernie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Secretary Name | Mrs Gillian Awcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Director Name | Mr Michael Twiddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 January 1994) |
Role | Consultant |
Correspondence Address | Yew Tree Cottage Pounds Lane Burley Hampshire |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 1994) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 December 1996 | Dissolved (1 page) |
---|---|
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
5 March 1996 | Liquidators statement of receipts and payments (5 pages) |
21 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
15 March 1995 | Appointment of a voluntary liquidator (2 pages) |
15 March 1995 | Resolutions
|