Gerrards Cross
Buckinghamshire
SL9 7EN
Director Name | Raymond Gerald Puleston |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1995(6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 September 1998) |
Role | Company Director |
Correspondence Address | 23 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Secretary Name | Paula Anne Puleston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1995(6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 September 1998) |
Role | Company Director |
Correspondence Address | 23 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 1997 | Voluntary strike-off action has been suspended (1 page) |
16 October 1997 | Application for striking-off (1 page) |
29 October 1996 | Accounting reference date extended from 31/03/96 to 31/08/96 (1 page) |
26 April 1996 | Return made up to 23/03/96; full list of members
|
15 November 1995 | Sale of business agreement (20 pages) |
16 October 1995 | Statement of affairs (24 pages) |
16 October 1995 | Ad 23/05/95--------- £ si 20000@1 (2 pages) |
4 October 1995 | Ad 23/05/95--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
4 October 1995 | Resolutions
|
25 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | £ nc 1000/21000 30/03/95 (1 page) |
25 April 1995 | Resolutions
|
6 April 1995 | Registered office changed on 06/04/95 from: 788-790 finchley road london NW11 7UR (1 page) |
23 March 1995 | Incorporation (30 pages) |