Buckland St Mary
Chard
Somerset
TA20 3QY
Director Name | Patrick Charles Maxwell Morris |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(same day as company formation) |
Role | Wildlife Film Producer |
Correspondence Address | 18 Royal York Crescent Clifton Bristol BS8 4JY |
Secretary Name | Mrs Hilary Susan Macewen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(same day as company formation) |
Role | Wildlife Film Producer |
Country of Residence | England |
Correspondence Address | Staplewynds Staple Hill Buckland St Mary Chard Somerset TA20 3QY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Fairfax Mansions Finchley Road London NW3 6JY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
24 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 May 1997 | Strike-off action suspended (1 page) |
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1995 | Resolutions
|
29 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | Incorporation (30 pages) |