Bray
Maidenhead
Berkshire
SL6 2DL
Director Name | Mr Nigel Thomas Sheekey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 June 1998) |
Role | Furniture Manufacturer |
Correspondence Address | 99 Mawney Road Romford Essex RM7 7JA |
Secretary Name | Stuart Nigel Leamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Gloucester Road Hampton Middlesex TW12 2UJ |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 20 Furnival Street London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
20 November 1997 | Application for striking-off (1 page) |
12 November 1997 | Return made up to 19/08/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
24 September 1996 | Return made up to 19/08/96; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (6 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Return made up to 19/08/95; full list of members
|
25 October 1995 | New director appointed (2 pages) |
3 July 1995 | Memorandum and Articles of Association (72 pages) |
3 July 1995 | Ad 22/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1995 | Resolutions
|
19 May 1995 | Accounting reference date notified as 31/07 (1 page) |
24 April 1995 | Company name changed bealaw (391) LIMITED\certificate issued on 25/04/95 (4 pages) |