Loxwood Road Plaistow
Billingshurst
West Sussex
RH14 0PE
Secretary Name | Gordon Wayne Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 October 1999) |
Role | Company Director |
Correspondence Address | 28 Melrose Close Milton Hampshire PO4 8EZ |
Director Name | Donald William David Sebastian Ballan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hathaways Loxwood Road Plaistow Billingshurst West Sussex RH14 0PE |
Secretary Name | Julie Ann Ballan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hathaways Loxwood Road Plaistow Billingshurst West Sussex RH14 0PE |
Director Name | Gareth David |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1996) |
Role | Computer Technical Sales |
Correspondence Address | 21 Redwick Road Pilning Bristol BS12 3LG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 11 St Saviours Wharf Mill Street London SE1 2BA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 October 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
16 August 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 August 1995 | Return made up to 15/06/95; full list of members (6 pages) |
15 March 1995 | Accounting reference date notified as 30/09 (1 page) |