London
SE11 6RE
Director Name | Mr Jeremy Scott Mercer Trice |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 July 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 124 Kennington Road London SE11 6RE |
Director Name | Mr Malcolm Mercer Trice |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 July 2000) |
Role | C S U |
Country of Residence | England |
Correspondence Address | 45 Hanover Gardens London SE11 5TN |
Director Name | Mrs Victoria Ann Trice |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 July 2000) |
Role | C S U |
Country of Residence | England |
Correspondence Address | 124 Kennington Road London SE11 6RE |
Secretary Name | Mrs Elizabeth Barrott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Kennington Road London SE11 6RE |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 126 Kennington Road London SE11 6RE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 October 1999 | Voluntary strike-off action has been suspended (1 page) |
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 August 1999 | Application for striking-off (1 page) |
17 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
16 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
11 April 1997 | Ad 11/03/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 April 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 1ST floor suite 39A leicester road salford.manchester. M7 4AS. (1 page) |