London
W1H 7LH
Secretary Name | Corporate & Legal Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 1997(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 02 December 1997) |
Correspondence Address | Office 1 Willow Bank House 97 Oxford Road Uxbridge Middlesex UB8 1LU |
Director Name | Michael John Cole |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Mount Pleasant Cottage The Craig Bury Port Dyfed SA16 0DW Wales |
Director Name | Mr Robert Douglas Runham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 September 1993) |
Role | Advert/Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 116 Jockey Road Sutton Coldfield West Midlands B73 5PP |
Director Name | Mr Ernest Attard |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | 593 Chepstow Road Newport Gwent NP9 9BN Wales |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hayfield Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 45 St Cumberland Place London W1H 7LH |
Registered Address | 10 Semley Place Belgravia London SW1W 9QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 1997 | New secretary appointed (2 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: ray purnell+co norwich house 1-2 gold tops newport gwent NP9 4PG (1 page) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
11 March 1996 | Receiver ceasing to act (1 page) |
5 October 1995 | Administrative Receiver's report (12 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: unit 4:2 trostre industrial park trostre llanelli dyfed SA15 9VV (1 page) |
21 April 1995 | Appointment of receiver/manager (2 pages) |