Dunton
Biggleswade
Bedfordshire
SG18 8RW
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Wendy Jane Nicolaow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 81 Perrysfield Road Cheshunt Waltham Cross Hertfordshire EN8 0TQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Wendy Jane Nicolaow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 81 Perrysfield Road Cheshunt Waltham Cross Hertfordshire EN8 0TQ |
Registered Address | 193 High Street Hornchurch Essex RM11 3XT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
3 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 March 1996 | Voluntary strike-off action has been suspended (1 page) |
21 February 1996 | Application for striking-off (1 page) |