Bradford
West Yorkshire
BD9 6AG
Secretary Name | Anthony Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 1996) |
Role | Secretary |
Correspondence Address | 33 Newbury Crescent Harrogate North Yorkshire HG3 2TS |
Director Name | Mr John Ellison Lund |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Chevin Avenue Menston Ilkley West Yorkshire LS29 6DY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 21 Southampton Row London WC1B 5HS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 1996 | Director resigned (1 page) |