Banstead
Surrey
SM7 1HN
Director Name | Mr Graham Peter Bull |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Nork Way Banstead Surrey SM7 1HN |
Secretary Name | Carole Doreen Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 105 Nork Way Banstead Surrey SM7 1HN |
Director Name | Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Anthony Richard Francis Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Director Name | David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Secretary Name | Anthony Richard Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Secretary Name | David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Registered Address | 79 Highgate High Street Highgate Village London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 July 1999 | Application for striking-off (1 page) |
1 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
19 March 1999 | Auditor's resignation (1 page) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 June 1997 | Return made up to 11/04/97; full list of members
|
30 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 August 1996 | Company name changed graham bull holdings LIMITED\certificate issued on 22/08/96 (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New secretary appointed;new director appointed (3 pages) |
23 July 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned;director resigned (1 page) |
25 June 1996 | Secretary resigned;director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 7 pilgrim street london EC4V 6DR (1 page) |
25 June 1996 | Return made up to 11/04/96; full list of members (6 pages) |
15 November 1995 | Company name changed ludgate 103 LIMITED\certificate issued on 16/11/95 (4 pages) |