Alhampton
Shepton Mallet
Somerset
BA4 6PY
Director Name | Anthony Charles Howe |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 3 Fairoak Close Kenley Surrey CR8 5LJ |
Director Name | Dr Margaret Mary Labanowska |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 January 1998) |
Role | Freelance Consultant |
Correspondence Address | Langford Farmhouse Alhampton Shepton Mallet Somerset BA4 6PY |
Director Name | Simon John Noakes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Lingfield Road Wimbledon London SW19 4QA |
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Mr Peter James Harris |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 1997) |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mansion Lees Court Sheldwich Lees Kent ME13 0NQ |
Director Name | Mr Christopher Andrew Alan Packer Hutchinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 30 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road London E5 8NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 August 1997 | Application for striking-off (1 page) |
3 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | £ nc 1000/20100 14/01/97 (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Ad 14/01/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
28 January 1997 | Resolutions
|
25 April 1996 | Return made up to 12/04/96; full list of members (9 pages) |
19 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
21 November 1995 | Accounting reference date notified as 31/12 (1 page) |
19 September 1995 | Ad 06/07/95--------- £ si 19@1=19 £ ic 81/100 (2 pages) |
19 September 1995 | Ad 06/07/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
19 September 1995 | Ad 06/07/95--------- £ si 75@1=75 £ ic 6/81 (2 pages) |
16 June 1995 | Resolutions
|
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | New director appointed (4 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
24 May 1995 | Memorandum and Articles of Association (12 pages) |
19 May 1995 | Company name changed motorpermit LIMITED\certificate issued on 22/05/95 (4 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Incorporation (12 pages) |