Brentford
Middlesex
TW8 9NA
Director Name | James Chris Nankervis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 November 1997) |
Role | Sales Director |
Correspondence Address | 21 Pattison Road London NW2 2HL |
Secretary Name | James Chris Nankervis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 November 1997) |
Role | Company Director |
Correspondence Address | 21 Pattison Road London NW2 2HL |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 44 Great Marlborough Street London W1V 2BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
25 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 June 1997 | Application for striking-off (1 page) |
2 September 1996 | Delivery ext'd 3 mth 28/02/97 (2 pages) |
29 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 114 windmill road brentford middlesex TW8 9NA (1 page) |
16 March 1995 | Ad 01/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
8 March 1995 | Accounting reference date notified as 28/02 (1 page) |