Wooburn Green
High Wycombe
Buckinghamshire
HP10 0PY
Secretary Name | Mr Andrew Charles Ferrier Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(5 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 December 1996) |
Role | Management Consultant |
Correspondence Address | 8 Rook Road Wooburn Green High Wycombe Buckinghamshire HP10 0PY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Joseph Binns Whitehead |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 September 1995) |
Role | Journalist-Writer |
Correspondence Address | 34 Compton Avenue Brighton East Sussex BN1 3PS |
Registered Address | 50 Lincolns Inn Fields London WC2A 3PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
3 July 1996 | Application for striking-off (1 page) |
6 October 1995 | Director resigned (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Secretary resigned;director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
7 July 1995 | Company name changed ershdale LIMITED\certificate issued on 10/07/95 (4 pages) |
23 June 1995 | Incorporation (28 pages) |