Shawbury
Shrewsbury
SY4 4PQ
Wales
Director Name | Karl Alan Marks-Cockett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1995(6 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | 7 Millbrook Drive Shawbury Shrewsbury SY4 4PQ Wales |
Secretary Name | Emma Jane Marks-Cockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1995(6 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 January 1997) |
Role | Building & Renovation |
Correspondence Address | 7 Millbrook Drive Shawbury Shrewsbury SY4 4PQ Wales |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 89 St Judes Road Englefield Green Egham Surrey TW20 0DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1996 | Application for striking-off (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 7 millbrook drive shawbury shrewsbury shropshire SY4 4PQ (1 page) |
18 July 1995 | Secretary resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |