Wilstead
Bedford
Bedfordshire
MK45 3DH
Secretary Name | Martin Jerome Good |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | Green Gables Chapel Lane Wilstead Bedford Bedfordshire MK45 3DH |
Secretary Name | Lynda Le Strange |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 39 Davison Drive Cheshunt Waltham Cross Hertfordshire EN8 0SP |
Director Name | Christian Allwood |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clare Road Braintree Essex CM7 7PA |
Secretary Name | Naila Allwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Clare Road Braintree Essex CM7 7PA |
Director Name | Norman Leslie Weston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 January 1995(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 1996) |
Role | Economist |
Correspondence Address | Sandhamn The Street High Easter Chelmsford Essex CM1 4QS |
Director Name | Linda Anne Le Strange |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 27 February 1995) |
Role | Jewellery Designer |
Correspondence Address | 19 Jones Road Goffs Oak Cheshunt Hertfordshire EN6 5JT |
Registered Address | Pocock And Co 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 4 raynham road industrial estate bishops stortford hertfordshire CM23 5PB (1 page) |
15 August 1996 | Return made up to 20/05/96; no change of members (4 pages) |
5 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: ensign house 4/5 plaistow grove stratford london E15 3EP (1 page) |
30 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Director resigned (2 pages) |
20 March 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |