Colehill
Wimborne
Dorset
BH21 2SR
Secretary Name | Roy Malcolm Spencer Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 November 1996) |
Role | Company Director |
Correspondence Address | 31 Park Homer Drive Wimborne Dorset BH21 2SR |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 241-243 Baker Street London NW1 6XE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
4 June 1996 | Application for striking-off (1 page) |
15 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 30 September 1994 (9 pages) |
26 July 1995 | Return made up to 25/03/95; full list of members (6 pages) |