Bearwood
Bournemouth
Dorset
BH11 9PH
Director Name | Mr Scott Jeffrey Cewley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Salesman |
Correspondence Address | 12 Wiltshire Gardens Bransgore Christchurch Dorset BH23 8BJ |
Secretary Name | Mr Scott Jeffrey Cewley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Salesman |
Correspondence Address | 12 Wiltshire Gardens Bransgore Christchurch Dorset BH23 8BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Great Central House Station Approach South Ruislip Middlesex HA4 0JA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 April 1996 | Dissolved (1 page) |
---|---|
29 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 1996 | Liquidators statement of receipts and payments (5 pages) |
15 December 1995 | Liquidators statement of receipts and payments (6 pages) |