The Street
Bolney
West Sussex
RH17 5PJ
Secretary Name | Sc Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 1998) |
Correspondence Address | 5 Harley Place London W1G 8QD |
Secretary Name | Joan Alison Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | Pine End House The Street Bolney West Sussex RH17 5PS |
Secretary Name | Stephanie Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 year after company formation) |
Appointment Duration | 1 month (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 2 Stanley Cottages Sheffield Park Sussex TN22 3QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Harley Place Harley Street London W1N 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 April 1998 | Application for striking-off (1 page) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Full accounts made up to 30 September 1996 (8 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
30 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1995 | Company name changed localinsure LIMITED\certificate issued on 26/09/95 (4 pages) |
18 September 1995 | Director resigned;new director appointed (2 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 August 1995 | Incorporation (12 pages) |