Blofield
Norwich
Norfolk
NR13 4LQ
Secretary Name | John Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(1 day after company formation) |
Appointment Duration | 5 years (closed 24 October 2000) |
Role | Engineer |
Correspondence Address | The Gables Yarmouth Road Blofield Norwich Norfolk NR13 4LQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 30/32 Station Parade London NW2 4NX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1998 | Resolutions
|
6 May 1998 | Registered office changed on 06/05/98 from: 7 high street coltishall norwich NR12 7AA (1 page) |
19 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
28 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: coltishall antiques centre high street coltishall norfolk NR12 7AA (1 page) |
16 November 1995 | Ad 07/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 1995 | Accounting reference date notified as 31/10 (1 page) |
10 October 1995 | Secretary resigned;new director appointed (2 pages) |
10 October 1995 | New secretary appointed;director resigned (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |