Wokingham
Berkshire
RG11 1EB
Director Name | Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlyn House West Street Reigate Surrey RH2 9DB |
Secretary Name | Mr Anthony Guy Sperrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | Mr Victor Smith |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993 |
Appointment Duration | 1 year, 3 months (resigned 10 June 1994) |
Role | Meat Trader |
Correspondence Address | Tanglewood 58 School Road Charlton Kings Cheltenham Gloucestershire GL53 8BE Wales |
Director Name | Mr Derek Walker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993 |
Appointment Duration | 2 years, 2 months (resigned 05 May 1995) |
Role | Meat Trader |
Correspondence Address | 14 Springfield Road Quenington Cirencester Gloucestershire GL7 5BU Wales |
Secretary Name | Mr Derek Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993 |
Appointment Duration | 1 year (resigned 01 March 1994) |
Role | Meat Trader |
Correspondence Address | 14 Springfield Road Quenington Cirencester Gloucestershire GL7 5BU Wales |
Director Name | Jeanette Rachel Cowley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 1994) |
Role | Key Account Administrator |
Correspondence Address | 18 Orwell Close Reeds Farm Malmesbury Wiltshire SN16 9UB |
Secretary Name | Mr Royston Norman Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Rosenithon 6 Katherines Walk Lechlade Gloucestershire GL7 3DA Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Cranbrook House Redlandson Coulsdon Surrey CR5 2HT |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 October 1996 | Application for striking-off (1 page) |
24 March 1996 | Return made up to 26/02/96; full list of members
|
24 March 1996 | Director resigned (1 page) |
5 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 April 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Return made up to 26/02/95; full list of members
|