Bury St Edmunds
Suffolk
IP32 6TH
Secretary Name | Elizabeth Joyce McBean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 May 1999) |
Role | Secretary |
Correspondence Address | 28 Elstree Gardens Ilford Essex IG1 2QQ |
Director Name | Philip Richard Booker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 47 Hunters Crescent Romsey Hampshire SO51 7UG |
Secretary Name | John Richard Bastick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Durham Close Bury St Edmunds Suffolk IP32 6TH |
Director Name | Adrian Geoffrey Thomas Bastick-Vitoria |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 1996) |
Role | Sales Consultant |
Correspondence Address | 35 Wellington Square London SW3 4NR |
Director Name | Bernard Albert Foster |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 25 April 1996) |
Role | Insurance Consultant |
Correspondence Address | Rose Cottage Foster Street Haslingwood Essex CM17 9HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
12 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Accounts made up to 31 December 1996 (12 pages) |
25 April 1997 | Return made up to 01/03/97; no change of members
|
25 March 1997 | New secretary appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 2 weald road brentwood essex CM14 4SX (1 page) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | Director resigned (2 pages) |
1 May 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
15 November 1995 | Ad 14/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 November 1995 | New director appointed (2 pages) |
24 October 1995 | Accounting reference date notified as 31/12 (1 page) |