Grayshott
Hindhead
Surrey
GU26 6JS
Secretary Name | Audrey Patricia Morrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1995(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 14 Moor Road Broadstone Dorset BH18 8BB |
Director Name | Robert Neil Bignold |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | The Laurels The Avenue Grayshott Hindhead Surrey GU26 6JS |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | 233-237 Old Marleybone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 June 1999 | Application for striking-off (1 page) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 May 1997 | Return made up to 06/04/97; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 November 1996 | Company name changed eversleigh properties LIMITED\certificate issued on 04/11/96 (2 pages) |
1 November 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 May 1995 | Return made up to 06/04/95; full list of members (12 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 41 park square leeds LS1 2NS (1 page) |