Newnham
Hook
Hampshire
RG27 9AE
Director Name | Mr Colin Eric Galliford |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(1 year after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Worcester Avenue Kempshott Rise Basingstoke RG22 4PR |
Director Name | Stewart Christopher Tempest |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(1 year after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 January 1998) |
Role | Company Director |
Correspondence Address | 59 Vale Road Ashvale Aldershot Hampshire GU12 5HR |
Secretary Name | Stewart Christopher Tempest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(1 year after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 January 1998) |
Role | Manager |
Correspondence Address | 59 Vale Road Ashvale Aldershot Hampshire GU12 5HR |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 July 1997 | Application for striking-off (1 page) |
19 August 1996 | Return made up to 20/04/96; full list of members (7 pages) |
21 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
21 February 1996 | Resolutions
|
17 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
13 October 1995 | Return made up to 20/04/95; full list of members (14 pages) |
13 October 1995 | New director appointed (6 pages) |
13 October 1995 | New director appointed (6 pages) |
13 October 1995 | New secretary appointed;new director appointed (4 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 2 duke street st jamess london SW1Y 6BJ (1 page) |
23 May 1995 | Secretary resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |