139 Coates Road
Coates
Cambs
PE7 2BD
Secretary Name | Mr Paul Gerald Salter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatch 58 March Road Wimblington March Cambridgeshire PE15 0RW |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | Gkp House Spring Villa Park Spring Villa Road, Edgware Middlesex HA8 7XT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 1 school lane wisbech cambridgeshire PE3 1AW (1 page) |
11 March 1999 | Company name changed all weather markets LIMITED\certificate issued on 12/03/99 (2 pages) |
4 February 1999 | Company name changed fenland promotions (scopebusy) l imited\certificate issued on 05/02/99 (2 pages) |
31 May 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
31 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
3 October 1996 | Return made up to 21/08/96; full list of members
|
21 November 1995 | Accounting reference date notified as 30/09 (1 page) |
21 November 1995 | Ad 21/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Memorandum and Articles of Association (18 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: the wagon house banwell road christon axbridge BS26 2XX (1 page) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
21 August 1995 | Incorporation (30 pages) |