Walhampton
Lymington
Hants
SO41 5SA
Director Name | Edward Charles Bayliss |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 13 June 2000) |
Role | Merchant |
Correspondence Address | The Warrens Walhampton Lymington Hampshire SO41 5SA |
Director Name | Eleanor Margaret Bayliss |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 June 2000) |
Role | Merchant |
Correspondence Address | The Warrens Walhampton Lymington Hampshire SO41 5SA |
Director Name | Mr David Charles Bayliss |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | Englanr |
Correspondence Address | The Warrens Walhampton Lymington Hants SO41 5SA |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 67 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
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) |
25 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
1 June 1998 | Return made up to 07/09/97; full list of members (8 pages) |
2 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Return made up to 07/09/96; full list of members (6 pages) |
21 August 1997 | Location of register of members (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 September 1996 | Director resigned (1 page) |
3 April 1996 | Company name changed link online systems LIMITED\certificate issued on 04/04/96 (2 pages) |
15 December 1995 | Company name changed worldirect LIMITED\certificate issued on 18/12/95 (4 pages) |
15 September 1995 | Secretary resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
7 September 1995 | Incorporation (20 pages) |