Bridge Road
East Molesey
Surrey
KT8 9HY
Director Name | Sharen Linda Williams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 December 1997) |
Role | Sales |
Correspondence Address | 2 Park Side Cottage Belmont Sutton Surrey SM2 6BW |
Secretary Name | Desiree Fiona Ratcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 December 1997) |
Role | Materials Specialist |
Correspondence Address | 3 Boleyn Court Bridge Road East Molesey Surrey KT8 9HY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 3 Conplan House Nork Way Banstead Surrey SM7 1PB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 May 1996 | Accounting reference date notified as 31/12 (1 page) |
1 May 1996 | Resolutions
|
23 April 1996 | Memorandum and Articles of Association (11 pages) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
17 April 1996 | New secretary appointed;new director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Director resigned (2 pages) |
15 March 1996 | Company name changed tarmill LIMITED\certificate issued on 18/03/96 (2 pages) |
5 March 1996 | Incorporation (16 pages) |