Chislehurst
Kent
BR7 5XS
Secretary Name | Roger Stephen Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 August 1997) |
Role | Manager |
Correspondence Address | 60 Cadwallon Road London SE9 3PY |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(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 | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 63 Church Road Bexleyheath Kent DA7 4DL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 February 1997 | Application for striking-off (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |