Yateley
Camberley
Surrey
GU17 7TT
Secretary Name | Colin Melvyn Wilcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandhurst Lane Blackwater Camberley Surrey GU17 0DQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 90 Whitton Road Hounslow Middlesex TW3 2DQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 December 1997 | Application for striking-off (1 page) |
5 March 1997 | Return made up to 02/01/97; full list of members (6 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 16 st john street london EC1M 4AY (1 page) |
2 January 1996 | Incorporation (26 pages) |