25 Town Street
Thaxted
Essex
CM6 2LD
Director Name | John Michael Hunter |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1993(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 April 1998) |
Role | Architect |
Correspondence Address | Market Cross 25 Town Street Thaxted Essex CM6 2LD |
Secretary Name | Simon Bartholomew Alec Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1993(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 April 1998) |
Role | Secretary |
Correspondence Address | Minstead Cottage 1 Fishmarket Street Thaxted Essex CM6 2PG |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | Suite 2 Morritt House 58 Station Approach South Ruislip Middlesex HA4 6SA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 November 1997 | Application for striking-off (1 page) |
27 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
27 February 1997 | Resolutions
|
15 August 1996 | Director's particulars changed (1 page) |
14 July 1996 | Return made up to 18/05/96; no change of members
|
14 July 1996 | Registered office changed on 14/07/96 from: 29B brynmaer road london SW11 4EN (1 page) |
3 April 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
19 September 1995 | Company name changed edinburgh weavers LTD.\certificate issued on 20/09/95 (4 pages) |
24 July 1995 | Return made up to 18/05/95; change of members (6 pages) |