Studham
Dunstable
Bedfordshire
LU6 2QL
Director Name | Mr Wayne Robert Lewis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 28 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Saling Green Basildon Essex SS15 4AS |
Director Name | Mr Paul John Payne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 28 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Parkhill Road Bexley Kent DA5 1JB |
Secretary Name | John Brian Grisman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 126 Dunstable Road Studham Dunstable Bedfordshire LU6 2QL |
Secretary Name | Paul John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 7 Lambourne Place Blackheath London SE3 7BH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Trent House Twisleton Court Dartford Kent DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2002 | Strike-off action suspended (1 page) |
26 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Return made up to 23/03/99; full list of members
|
16 December 1999 | Secretary resigned (1 page) |
30 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 January 1999 | Auditor's resignation (1 page) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 April 1997 | Return made up to 23/03/97; no change of members (5 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 June 1996 | Return made up to 23/03/96; full list of members (6 pages) |
12 May 1996 | New director appointed (2 pages) |
27 February 1996 | Secretary resigned;new director appointed (2 pages) |
27 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 March 1995 | Incorporation (28 pages) |