The Avenue
Godalming
Surrey
GU7 1PE
Director Name | Mr Peter James Mitchell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hurricane Close Crossways Dorchester Dorset DT2 8TY |
Secretary Name | Miss Lynda Jane French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Charterhouse Road Godalming Surrey GU7 2AG |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992 |
Appointment Duration | 1 month (resigned 03 September 1992) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992 |
Appointment Duration | 1 month (resigned 03 September 1992) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 June 1996 | Dissolved (1 page) |
---|---|
20 March 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 1995 | Liquidators statement of receipts and payments (10 pages) |
23 May 1995 | Liquidators statement of receipts and payments (10 pages) |