36a Bidborough Ridge
Tunbridge Wells
Kent
TN3 0XD
Director Name | Sheila Catherine Mitchinson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1993(same day as company formation) |
Role | Medical Equipment Supplier |
Correspondence Address | Cherryburn Cottage 36a Bidborough Ridge Tonbridge Wells Kent TN3 0XD |
Secretary Name | Sheila Catherine Mitchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1993(same day as company formation) |
Role | Medical Equipment Supplier |
Correspondence Address | Cherryburn Cottage 36a Bidborough Ridge Tonbridge Wells Kent TN3 0XD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1997 | Receiver ceasing to act (1 page) |
3 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1995 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
21 September 1995 | Appointment of receiver/manager (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 310 king street london W6 0RR (1 page) |