Great Missenden
Buckinghamshire
HP16 9HR
Secretary Name | Peter John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1996(1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 6 Upper Shirley Road Shirley Croydon CR0 5EA |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Registered Address | 9 Marshalsea Road London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
19 January 1996 | Ad 10/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 1996 | Accounting reference date notified as 30/06 (1 page) |
19 January 1996 | Location of register of members (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
9 January 1996 | Incorporation (24 pages) |