Terrys Lane Cookham
Maidenhead
Berkshire
SL6 9TJ
Director Name | Mr Geoffrey Riddell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Cedars Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TH |
Secretary Name | Mr Geoffrey Riddell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1993(7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Cedars Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TH |
Director Name | Richard Davies |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Warehouse & Transport Manager |
Correspondence Address | 26 Vicars Lane Vicars Green Longbenton Newcastle Upon Tyne Tyne And Wear NE7 7NS |
Director Name | Peter Graham Nussey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 66 Oakfields Burnopfield Newcastle Upon Tyne NE16 6PQ |
Secretary Name | Peter Graham Nussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 66 Oakfields Burnopfield Newcastle Upon Tyne NE16 6PQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Modial Way Off Bath Road Hayes Middlesex UB3 5AR |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
19 September 1995 | Application for striking-off (1 page) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |