St Peterport
Guernsey
Channel Islands
Channel
Secretary Name | Lesley Caroline Napper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 November 1998) |
Role | Company Director |
Correspondence Address | 61 London Road Benfleet Essex SS7 5TG |
Director Name | Glenn Barry Napper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 November 1998) |
Role | Company Director |
Correspondence Address | 41 Quilters Drive Billericay Essex CM12 9YE |
Director Name | Lesley Caroline Napper |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 November 1998) |
Role | Company Director |
Correspondence Address | PO Box 37 61 London Road Benfleet Essex SS7 5FX |
Director Name | Mr Michael Probyn Miers |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Management Information Cons |
Country of Residence | England |
Correspondence Address | The Old Vicarage Guiting Power Cheltenham Gloucestershire GL54 5TY Wales |
Secretary Name | Lesley Caroline Napper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 61 London Road Benfleet Essex SS7 5TG |
Secretary Name | Soltec Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 51-53 Weymouth Street London W1N 3LE |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 July 1996) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Registered Address | 151 Putney High Street Putney London SW15 1TA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 March 1998 | Voluntary strike-off action has been suspended (1 page) |
19 February 1998 | Application for striking-off (1 page) |
21 October 1997 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 30 June 1996 (8 pages) |
9 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: apollo house 56 new bond street london W1Y 0SX (1 page) |
9 August 1996 | New director appointed (1 page) |
12 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
15 November 1995 | Return made up to 03/06/95; full list of members (6 pages) |
12 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 51-53 weymouth street london W1N 3LE (1 page) |
21 July 1995 | Secretary resigned;new secretary appointed (2 pages) |