Docklands
London
E3 5AN
Secretary Name | Brian Henry Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 January 1999) |
Role | Management Consultant |
Correspondence Address | Flat 50 10 College Terrace Docklands London E3 5AN |
Director Name | Simon Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1996(10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 January 1999) |
Role | Accountant |
Correspondence Address | 8 Turner Street Salford Manchester M7 4BA |
Director Name | Mr Reuben Wilks Ash |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Drive Halebarns Altrincham Cheshire WA15 8TG |
Director Name | Marshall Gary Joseph |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 1996) |
Role | Property Developer/Entrepreneur |
Correspondence Address | Whitefold 8 Elmsway Hale Barns Cheshire WA15 0DZ |
Secretary Name | Mr Reuben Wilks Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Drive Halebarns Altrincham Cheshire WA15 8TG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Anglo House Suite 304 2 Clerkenwell Green London EC1R 0DE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
7 July 1997 | £ nc 100/200000 10/11/96 (1 page) |
7 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Registered office changed on 07/07/97 from: stanley house 859 chester road stretford manchester lancashire M32 0RN (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 December 1995 | Incorporation (24 pages) |