Bryneglwys
Corwen
Clwyd
LL21 9NB
Wales
Director Name | David Charles Stowe Wallis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1992(same day as company formation) |
Role | Law Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merryfields Close Hartley Longfield Kent DA3 7HW |
Secretary Name | David Charles Stowe Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1992(same day as company formation) |
Role | Law Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merryfields Close Hartley Longfield Kent DA3 7HW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 95a Chancery Lane London WC2A 2JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2000 | Application for striking-off (1 page) |
10 November 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
18 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
10 June 1998 | Company name changed wallis thompson LIMITED\certificate issued on 11/06/98 (2 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
13 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
24 August 1995 | Return made up to 14/08/95; no change of members
|
28 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |