North Drive
Wentworth
Surrey
GU25 4NL
Director Name | Michael Arthur Stephenson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 December 1996) |
Role | Customer Engagement Process |
Correspondence Address | 16 Bluebell Meadow Winnersh Wokingham Berkshire RG11 5UW |
Secretary Name | Michael Arthur Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 December 1996) |
Role | Customer Engagement Process |
Correspondence Address | 16 Bluebell Meadow Winnersh Wokingham Berkshire RG11 5UW |
Director Name | Clive Williams |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 December 1996) |
Role | General Manager |
Correspondence Address | The Old Lodge Daneshill Drive Old Basing Hampshire RG24 8AQ |
Director Name | Michael Terence Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 May 1994) |
Role | Solicitor |
Correspondence Address | Cumbers Farm Rogate Petersfield Hampshire GU31 5DB |
Secretary Name | Michael Terence Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 May 1994) |
Role | Solicitor |
Correspondence Address | Cumbers Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Peter John Headington |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 November 1994) |
Role | Order Acquisition Process Owne |
Correspondence Address | Fairfax House Waltham Road White Waltham Maidenhead Berkshire SL6 3SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 55 1,Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
28 June 1996 | Application for striking-off (1 page) |
15 January 1996 | Receiver ceasing to act (1 page) |
12 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 August 1995 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
24 July 1995 | Administrative Receiver's report (16 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 680 eskdale road winnersh triangle wokingham berkshire RG11 5TS (1 page) |
24 May 1995 | Appointment of receiver/manager (2 pages) |