Wendover
Aylesbury
Buckinghamshire
HP22 6NG
Secretary Name | Patricia Mary Wiggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Conifers 8 Hazeldene Hale Road Wendover Bucks HP22 6NG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(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 | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 32 The Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
5 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 January 1997 | Application for striking-off (1 page) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
17 February 1996 | Return made up to 19/02/96; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |