Windermere Road
Lightwater
Surrey
GU18 5TH
Secretary Name | Rodney Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 47 Lancet Road Milton Keynes Buckinghamshire Mk3 |
Director Name | Kenneth Frederick Aldridge |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 October 2002) |
Role | Distribution |
Correspondence Address | 194 Millwards Harlow Essex CM19 4SJ |
Director Name | Edward Mulderrig |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1996) |
Role | Proposed Director |
Correspondence Address | 87 Birch Way Church Green Hayes Middlesex UB3 2LY |
Secretary Name | Gordon Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 87 Birchway Hayes Middlesex UB3 3PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3a High Street Rickmansworth Hertfordshire WD3 1HP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 December 1996 | Return made up to 13/01/96; full list of members (6 pages) |
26 November 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 87 birchway hayes middlesex UB3 3TR (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
20 April 1995 | Memorandum and Articles of Association (12 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 1995 | Company name changed knowhobby LIMITED\certificate issued on 12/04/95 (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |