London
N7 7JS
Secretary Name | Mr Stuart Duncan Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 June 1998) |
Role | Secretary |
Correspondence Address | 86 Isledon Road London N7 7JS |
Director Name | Mrs Barbara Norton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Anchorsholme Lane East Thornton Cleveleys Lancashire FY5 3QN |
Director Name | Mr Harry Robert Norton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director Motor Enginee |
Country of Residence | United Kingdom |
Correspondence Address | 49 Anchorholme Lane Anchorsholme Blackpool Lancashire FY5 3QN |
Director Name | Harry Norton |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director Haulage Contr |
Country of Residence | United Kingdom |
Correspondence Address | 49 Anchorsholme Lane East Blackpool Lancashire FY5 3QN |
Director Name | Ms Deborah Jane Willetts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director Office Manage |
Country of Residence | United Kingdom |
Correspondence Address | 45 Luton Road Anchorsholme Thornton Cleveleys Lancashire FY5 3ED |
Secretary Name | Ms Deborah Jane Willetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director Office Manage |
Country of Residence | United Kingdom |
Correspondence Address | 45 Luton Road Anchorsholme Thornton Cleveleys Lancashire FY5 3ED |
Director Name | Guy Jean Germain Besson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Lou Roseou Grignan France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Priory House 18-25 St Johns Square London EC1M 4DW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
23 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
21 January 1998 | Application for striking-off (1 page) |
21 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
19 January 1998 | Director resigned (1 page) |
7 May 1997 | Return made up to 03/01/97; full list of members
|
27 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
7 June 1996 | New director appointed (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: currie house herbert walker avenue western docks southampton SO1 0HJ (1 page) |
2 May 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | New secretary appointed;director resigned (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 13 rossall road thornton-cleveleys lancashire FY5 1AP (1 page) |
11 March 1996 | Secretary resigned;director resigned (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | Ad 21/02/96--------- £ si 448@1=448 £ ic 2/450 (2 pages) |
28 February 1996 | Accounting reference date notified as 31/08 (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 10 rear west parade victoria road thonrton cleveleys lancashire FY5 2RJ (1 page) |
3 January 1996 | Incorporation (34 pages) |