Knutsford
Cheshire
WA16 8QB
Director Name | Mr Trevor Ronald Gilbert |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coach House Grove Hill Dedham Colchester Essex CO7 6DT |
Secretary Name | Mr Trevor Ronald Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coach House Grove Hill Dedham Colchester Essex CO7 6DT |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Mr Trevor Ronald Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coach House Grove Hill Dedham Colchester Essex CO7 6DT |
Secretary Name | Mr Gordon Stanley Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 1995) |
Role | Self Employed Consultant |
Correspondence Address | 26 Leominster Road Sunderland Tyne & Wear SR2 9HG |
Director Name | Mr Gordon Stanley Meek |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 1995) |
Role | Self Employed Consultant |
Correspondence Address | 26 Leominster Road Sunderland Tyne & Wear SR2 9HG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suite 3 Cavendish Court 11/15 Wigmore Street London W1H 0AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
30 July 1996 | Application for striking-off (1 page) |
31 March 1996 | Return made up to 06/01/96; full list of members (7 pages) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | New secretary appointed;new director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Ad 13/04/95--------- £ si 50@1=50 £ ic 50/100 (2 pages) |