Wem
Shrewsbury
Shropshire
SY4 5RF
Wales
Secretary Name | David Frederick Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 18 December 2001) |
Role | Accountant |
Correspondence Address | 13 Copthorne Road Shrewsbury Shropshire SY3 8NW Wales |
Director Name | Ian John Bedford |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 December 2001) |
Role | Computer Consultant |
Correspondence Address | The Old Village Edstaston Wem Shrewsbury Shropshire SY4 5RF Wales |
Secretary Name | Ian John Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 December 2001) |
Role | Computer Consultant |
Correspondence Address | The Old Village Edstaston Wem Shrewsbury Shropshire SY4 5RF Wales |
Director Name | Ian John Bedford |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 01 October 1994) |
Role | Software Engineer |
Correspondence Address | The Old Village Edstaston Wem Shrewsbury Shropshire SY4 5RF Wales |
Secretary Name | Patricia Jane Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | The Old Vicarage Edstaston Wem Shrewsbury Shropshire SY4 5RF Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 139 Kingston Road London SW19 1LT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 6 hollydene crescent earl shilton leicestershire LE9 7LP (1 page) |
26 November 1997 | Return made up to 11/08/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: fellmongers hall 4-6A franwell shrewsbury shropshire SY3 8JY (1 page) |
12 December 1996 | New secretary appointed;new director appointed (2 pages) |
29 August 1996 | Return made up to 11/08/96; no change of members (4 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
15 July 1996 | Accounting reference date shortened from 31/08/96 to 30/09/95 (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: fellmongers hall 4-6A frankwell shrewsbury SY3 8JY (1 page) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | Director resigned (2 pages) |
10 May 1996 | New secretary appointed (1 page) |
10 May 1996 | Secretary resigned (2 pages) |
10 May 1996 | Return made up to 11/08/95; full list of members
|