Auckland
New Zealand
Foreign
Secretary Name | Graeme Henry Wicks |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 05 March 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 July 1997) |
Role | Accountant |
Correspondence Address | 92 Moore Street Howick Auckland New Zealand Foreign |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 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 | 09 August 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 | 09 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Timothy Frank Schofield |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 93 Wilderness Road Earley Reading Berkshire RG6 5RE |
Secretary Name | Cheryl Muriel Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 93 Wilderness Road Earley Reading Berkshire RG6 5RE |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Accounting reference date notified as 31/12 (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: pickwick house bunces lane burghfield common reading berkshire RG7 3DL (1 page) |
4 October 1995 | Memorandum and Articles of Association (22 pages) |
26 September 1995 | Secretary resigned;director resigned (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
21 September 1995 | Company name changed mandcrest LIMITED\certificate issued on 22/09/95 (4 pages) |