Quorn
Loughborough
Leicestershire
LE12 8AA
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 1995(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 March 2001) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Registered Address | St Paul's House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2000 | Application for striking-off (1 page) |
14 June 2000 | Return made up to 09/06/00; full list of members (5 pages) |
26 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 October 1999 | Return made up to 09/06/99; full list of members (5 pages) |
23 August 1999 | Director's particulars changed (1 page) |
16 July 1999 | Full accounts made up to 30 June 1998 (8 pages) |
19 June 1998 | Return made up to 09/06/98; full list of members (5 pages) |
18 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
10 November 1997 | Director's particulars changed (1 page) |
16 June 1997 | Return made up to 09/06/97; full list of members (5 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
8 July 1996 | Return made up to 09/06/96; full list of members (5 pages) |
8 July 1996 | Location of debenture register (1 page) |
8 July 1996 | Location of register of members (1 page) |
22 November 1995 | Company name changed denemarsh LIMITED\certificate issued on 23/11/95 (4 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 2 blackall street london EC2A 4BB (1 page) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
9 June 1995 | Incorporation (20 pages) |