Tytherington
Cheshire
SK10 2UN
Director Name | Richard Duncan Willis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 January 1996) |
Role | Company Director |
Correspondence Address | 11 Ploughmans Way Tytherington Cheshire SK10 2UN |
Secretary Name | Trudy Gaynor Malkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 January 1996) |
Role | Company Director |
Correspondence Address | 11 Ploughmans Way Tytherington Cheshire SK10 2UN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 44 Great Marlborough Street London W1V 2BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |