Bulls Cross
Slad
Gloucestershire
GL6 7QE
Wales
Secretary Name | Mr Peter Henry Towers Newland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1993(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 April 1996) |
Role | Secretary |
Correspondence Address | 128 Church Lane London SW17 9PU |
Director Name | Mr Alan Richard Latham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 month after company formation) |
Appointment Duration | 1 year (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Ealing Studios Ealing Green Ealing London W5 5EP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
17 March 1995 | Director resigned (2 pages) |