Nuthurst Road Monks Gate
Horsham
West Sussex
RH13 6LG
Director Name | Pamela Hilda Chandler |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1994 |
Appointment Duration | 4 years (closed 16 June 1998) |
Role | Administrator |
Correspondence Address | 5 Thrift Cottages Nuthurst Road Monks Gate Horsham West Sussex RH13 6LG |
Secretary Name | Pamela Hilda Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1994 |
Appointment Duration | 4 years (closed 16 June 1998) |
Role | Administrator |
Correspondence Address | 5 Thrift Cottages Nuthurst Road Monks Gate Horsham West Sussex RH13 6LG |
Director Name | George Michael Osborne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1996) |
Role | Accountant |
Correspondence Address | 5 Duke Street Richmond Surrey TW9 1HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994 |
Appointment Duration | 1 day (resigned 08 June 1994) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Duke Street Richmond Surrey TW9 1HP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 October 1996 | Director resigned (1 page) |
23 July 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
18 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
27 September 1995 | Ad 01/09/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: thornton house thornton road wimbledon london SW19 4N4 (1 page) |
4 July 1995 | Accounting reference date extended from 30/06 to 30/11 (1 page) |