Worcester Park
Surrey
KT4 8LX
Secretary Name | John Walter Baines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beverley Road Worcester Park Surrey KT4 8LX |
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Elizabeth McElhiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Registered Address | 6 Purcell House Milmans Street Chelsea London SW10 0DE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 December 1996 | Application for striking-off (1 page) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
5 March 1996 | Secretary resigned (2 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
5 March 1996 | Director resigned (2 pages) |
15 February 1996 | Incorporation (17 pages) |