Purley
Surrey
CR8 4HA
Secretary Name | Mr Vernon Conrad McGee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 May 2000) |
Role | Company Director |
Correspondence Address | 164 Brighton Road Purley Surrey CR8 4HA |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 164 Brighton Road Purley Surrey CR8 4HA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 December 1999 | Application for striking-off (1 page) |
22 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
25 June 1999 | Return made up to 04/01/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 164 brighton road purley surrey CR8 4HA (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
9 January 1998 | Return made up to 04/01/98; no change of members
|
2 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
10 September 1997 | Director's particulars changed (1 page) |
13 March 1997 | Return made up to 04/01/97; full list of members (6 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
20 March 1996 | Ad 23/01/96--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
12 February 1996 | Company name changed stepgood systems LTD\certificate issued on 13/02/96 (2 pages) |
4 January 1996 | Incorporation (12 pages) |