Saint Marys Road
Newton Abbot
Devon
TQ12 1HJ
Secretary Name | Mr Roger Michael Peacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Manor Close Tunbridge Wells Kent TN4 8YB |
Director Name | Janice Elaine Hawley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Chairman |
Correspondence Address | Hillcrest St Marys Road Newton Abbot Devon TQ12 1HJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4th Floor 46-47 Chancery Lane London WC2A 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
13 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 January 1998 | Return made up to 16/01/98; full list of members (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 October 1997 | Director resigned (1 page) |
22 July 1997 | Accounting reference date extended from 31/01/97 to 31/05/97 (1 page) |
10 March 1997 | Return made up to 16/01/97; full list of members (5 pages) |
16 January 1996 | Incorporation (21 pages) |