Yateley
Camberley
Surrey
GU17 7PS
Director Name | Arthur Alsop |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Holmwood Firwood Rise Heathfield East Sussex TN21 8LX |
Secretary Name | Arthur Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Holmwood Firwood Rise Heathfield East Sussex TN21 8LX |
Director Name | John Reinfred Arundell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 4 Pipsons Close Yateley Camberley Surrey GU17 7JL |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | C/O Begbies Traynor 6 Raymond Buildings Grays Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | Receiver ceasing to act (1 page) |
23 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
23 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
25 February 1998 | Administrative Receiver's report (9 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: crabtree road thorpe egham surrey TW20 8RN (1 page) |
4 December 1997 | Appointment of receiver/manager (1 page) |
8 September 1997 | Return made up to 17/05/97; full list of members
|
22 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 June 1997 | Nc inc already adjusted 27/03/97 (1 page) |
26 June 1997 | Resolutions
|
4 December 1996 | New director appointed (2 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |