8 Weaverlake
Yoxall
Staffordshire
DE13 8AD
Secretary Name | Mr Christopher William Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Above Town Dartmouth Devon TQ6 9RH |
Director Name | Mr Francis David Finney |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 July 1996) |
Role | Operations Director |
Correspondence Address | Harcourt Cottage High Street Thruxton Andover Hampshire SP11 8LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 1997 | Receiver ceasing to act (1 page) |
17 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1996 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |
17 October 1996 | 3.2 - stat of affairs (4 pages) |
17 October 1996 | Administrative Receiver's report (7 pages) |
3 October 1996 | Appointment of receiver/manager (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: wessex chambers south street andover hampshire SP10 2BN (1 page) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Return made up to 04/01/96; full list of members
|
14 July 1995 | New director appointed (4 pages) |
8 March 1995 | Accounting reference date notified as 28/02 (1 page) |