Falmouth
Cornwall
TR11 3RR
Director Name | Carol Mary Hatt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 September 1996) |
Role | Designer |
Correspondence Address | 30 Upper Street West Harnham Salisbury Wiltshire SP2 8LY |
Director Name | David Nicholas Hatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 September 1996) |
Role | Desing Eng |
Correspondence Address | 30 Upper Street West Harnham Salisbury Wiltshire SP2 8LY |
Secretary Name | Carol Mary Hatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 September 1996) |
Role | Designer |
Correspondence Address | 30 Upper Street West Harnham Salisbury Wiltshire SP2 8LY |
Director Name | Carol Mary Hatt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Typesetter |
Correspondence Address | 30 Upper Street West Harnham Salisbury Wiltshire SP2 8LY |
Director Name | David Nicholas Hatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 30 Upper Street West Harnham Salisbury Wiltshire SP2 8LY |
Secretary Name | Carol Mary Hatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Typesetter |
Correspondence Address | 30 Upper Street West Harnham Salisbury Wiltshire SP2 8LY |
Secretary Name | Jeanette Susan Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 1995) |
Role | Secretary |
Correspondence Address | 22 Waterloo Road Falmouth Cornwall TR11 3NU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Lind Road Sutton Surrey SM1 4PJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 1996 | Registered office changed on 26/02/96 from: tpa accountancy services carter house 6-10 salt lane salisbury wiltshire SP1 1EE (1 page) |
26 September 1995 | Ad 18/09/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 20/12/94; full list of members (6 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 March 1995 | Ad 20/12/93--------- £ si 98@1=98 £ ic 2/100 (4 pages) |