Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Secretary Name | Michael Stephen Burnside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Bumble House Downington Lechlade Gloucestershire GL7 3DL Wales |
Secretary Name | Tracey Ann Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | Bumble House Downington Lechlade Gloucestershire GL7 3DL Wales |
Director Name | Ann Burnside |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hampton Lodge Hampton High Worth Wiltshire SN6 7RL |
Director Name | Jane Holloway |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 42 Deansfield Cricklade Wiltshire SN6 6BP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 34 Fawkon Walk Hoddesdon Herts EN11 8TJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2000 | Application for striking-off (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Return made up to 20/05/99; no change of members (4 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
28 May 1998 | Return made up to 20/05/98; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
24 September 1997 | Return made up to 20/05/97; no change of members
|
2 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
30 July 1996 | Return made up to 20/05/96; no change of members (4 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
27 July 1995 | Return made up to 20/05/95; full list of members
|
21 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |