Dunstable
Bedfordshire
LU6 1AS
Secretary Name | Patricia Elizabeth Westlake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 July 1996) |
Role | Secretary |
Correspondence Address | 20 Hawthorn Close Aylesbury Buckinghamshire HP20 1HP |
Director Name | John Malcolm Firth |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 months (resigned 11 July 1994) |
Role | Engineer |
Correspondence Address | 29 Streatley Road Upper Sundon Luton Bedfordshire LU3 3PQ |
Secretary Name | Mark Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 25 May 1994) |
Role | Engineer |
Correspondence Address | 90 Spinney Crescent Dunstable Bedfordshire LU6 1AS |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | C/O Norman & Company Ninth Floor Hyde House The Hyde London NW9 6LQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 February 1996 | Application for striking-off (1 page) |
13 June 1995 | Return made up to 29/04/95; full list of members (6 pages) |