Longcot
Faringdon
Oxfordshire
SN7 7TE
Secretary Name | Mr David Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 January 1996) |
Role | Accountant |
Correspondence Address | 87 York Road Aldershot Hampshire GU11 3JQ |
Director Name | Eric John Phillips |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 January 1996) |
Role | Company Director |
Correspondence Address | 23 Beverley Road Kettering Northamptonshire NN15 6NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nem House 3-5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
12 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
12 April 1995 | Receiver ceasing to act (2 pages) |