Edinburgh
EH4 1QB
Scotland
Secretary Name | Jillian Margaret Cronin |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 12 May 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 January 1999) |
Role | Company Director |
Correspondence Address | 2fl 2 Northumberland Place Edinburgh EH3 6LQ Scotland |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Sara Marian Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 1996) |
Role | Company Director |
Correspondence Address | 28 Priory Road Hethersett Norfolk NR9 3EX |
Secretary Name | Suffolk Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 47 Lower Brook Street Ipswich Suffolk IP4 1AQ |
Registered Address | 21a Sheen Road Richmond Surrey TW9 1AD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 August 1998 | Application for striking-off (1 page) |
31 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 April 1998 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
31 March 1998 | Return made up to 13/10/97; full list of members (5 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: greyhound house 23/24 george street righmond surrey TW9 1HU (1 page) |
12 March 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
27 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 January 1997 | Return made up to 13/10/96; full list of members (6 pages) |
14 January 1997 | Ad 29/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
8 May 1996 | Return made up to 13/10/95; full list of members (7 pages) |
25 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
31 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |