Worth
Crawley
West Sussex
RH10 7TZ
Director Name | Pauline Wilson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1994(same day as company formation) |
Role | Sales And Marketing Manager |
Correspondence Address | 1 Marten Place Tilehurst Reading Berkshire RG3 6FB |
Director Name | Alan Spencer Hall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Special Project Director |
Correspondence Address | Toby Cottage Hever Road Bough Beech Edenbridge Kent TN8 7NU |
Secretary Name | Andrew John Diarmid Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Elmstone Road London SW6 5TN |
Registered Address | Manor Court High Street Harmondsworth Middx UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1995 | Secretary resigned (2 pages) |
4 August 1995 | Director resigned (2 pages) |
21 April 1995 | Accounting reference date notified as 31/01 (1 page) |