Bury St Edmunds
Suffolk
IP33 1LZ
Director Name | Alan Roy Reeve |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 January 1998) |
Role | Accountant |
Correspondence Address | 30 Hickling Drive Bury St Edmunds Suffolk IP33 2PX |
Director Name | Francis Joseph Warby |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 January 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 204 Raedwald Drive Bury St. Edmunds Suffolk IP32 7DW |
Secretary Name | Robin Nigel Richmond Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 January 1998) |
Role | Solicitor |
Correspondence Address | 3 Hatter Street Bury St Edmunds Suffolk IP33 1LZ |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Classic House 174/180 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
14 March 1997 | Resolutions
|
5 March 1997 | Company name changed marblemead LIMITED\certificate issued on 06/03/97 (2 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | New secretary appointed;new director appointed (1 page) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Memorandum and Articles of Association (14 pages) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | Resolutions
|
12 April 1996 | Incorporation (20 pages) |