Mill Mead
Fareham
Hampshire
PO14 3QE
Secretary Name | Pamela Gale |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1995(12 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Correspondence Address | 204 Gosport Road Fareham Hampshire PO16 0QJ |
Director Name | Jacqueline Anne Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(3 days after company formation) |
Appointment Duration | 12 months (resigned 12 September 1995) |
Role | Secretary |
Correspondence Address | 191b Reading Road South Church Crookham Fleet Hampshire GU13 0AQ |
Secretary Name | Kevin Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(3 days after company formation) |
Appointment Duration | 12 months (resigned 12 September 1995) |
Role | Stonemason |
Correspondence Address | 62a Crofton Lane Mill Mead Fareham Hampshire PO14 3QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 September 1997 | Dissolved (1 page) |
---|---|
5 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 May 1997 | Liquidators statement of receipts and payments (5 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Appointment of a voluntary liquidator (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: sherwood house 41 queens road farnborough hampshire GU14 6JP (1 page) |
9 October 1995 | Return made up to 13/09/95; full list of members
|
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
16 May 1995 | Accounting reference date notified as 31/08 (1 page) |