Bexleyheath
Kent
DA7 4EW
Secretary Name | Neil Richard Forrester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(3 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 August 1998) |
Role | Business Manager |
Correspondence Address | 45 Chestnut Drive Bexleyheath Kent DA7 4EW |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Director Name | Neil Richard Forrester |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(3 days after company formation) |
Appointment Duration | 4 months (resigned 12 May 1996) |
Role | Business Manager |
Correspondence Address | 36 Southcote Farm Lane Reading Berkshire RG3 3DU |
Registered Address | 45 Chestnut Drive Bexleyheath Kent DA7 4EW |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 October 1997 | Voluntary strike-off action has been suspended (1 page) |
7 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1997 | Application for striking-off (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 05/01/97; full list of members (6 pages) |
19 March 1997 | Director's particulars changed (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 36 southcote farm lane reading berkshire RG30 3DW (1 page) |
26 May 1996 | Secretary resigned;director resigned (1 page) |
26 April 1996 | Accounting reference date notified as 30/04 (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 1ST floor, crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
5 January 1996 | Incorporation (12 pages) |