Bowlhead Green
Godalming
Surrey
GU8 6NW
Secretary Name | Mr Richard Hugh Austen Horrex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Oaks 6 Broome Road Billericay Essex CM11 1ES |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
11 July 2000 | Voluntary strike-off action has been suspended (1 page) |
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2000 | Application for striking-off (1 page) |
6 December 1999 | Return made up to 02/11/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
2 December 1998 | Return made up to 02/11/98; no change of members (4 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
23 December 1997 | Return made up to 02/11/97; full list of members (6 pages) |
25 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
3 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
28 November 1995 | Return made up to 02/11/95; full list of members (14 pages) |
14 September 1995 | Accounting reference date extended from 30/11 to 30/04 (1 page) |
14 September 1995 | Ad 03/04/95--------- £ si 74999@1=74999 £ ic 1/75000 (4 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (4 pages) |