Manor Road Wales
Sheffield
S31 8PD
Director Name | Mr Bernard Mancaud |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 August 1995(2 months after company formation) |
Appointment Duration | 2 years (closed 02 September 1997) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | 116 Chingford Mount Road Chingford London E4 9AA |
Secretary Name | Azizul Huq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(2 months after company formation) |
Appointment Duration | 2 years (closed 02 September 1997) |
Role | Accountant |
Correspondence Address | 75 Westbourne Park Road London W2 5QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 21 Belgrave Road Victoria London SW1V 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1996 | New director appointed (2 pages) |
22 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
12 March 1996 | Memorandum and Articles of Association (15 pages) |
11 March 1996 | Resolutions
|
31 August 1995 | Registered office changed on 31/08/95 from: 174-180 old street classic house london EC1V 9BP (1 page) |
21 June 1995 | Incorporation (38 pages) |