Baldock Road
Royston
Hertfordshire
SG8 5BH
Secretary Name | Ann Linda Agnew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1993(1 year after company formation) |
Appointment Duration | 4 years (closed 26 August 1997) |
Role | Secreary |
Correspondence Address | 7 The Copperfields Baldock Road Royston Hertfordshire SG8 5BH |
Secretary Name | Mr Gerard Agnew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Copperfields Baldock Road Royston Hertfordshire SG8 5BH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor, Kingsbourne House 229/231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
26 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1995 | Return made up to 05/08/95; no change of members (4 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |