Orpington
Kent
BR5 4JP
Director Name | Martin Farrell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 September 2000) |
Role | Solicitor |
Correspondence Address | 36 St Martins Avenue Epsom Surrey KT18 5HS |
Secretary Name | Martin Farrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 September 2000) |
Role | Solicitor |
Correspondence Address | 36 St Martins Avenue Epsom Surrey KT18 5HS |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | Garyleon Charles Ellwood Stephen Turner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 1997) |
Role | Advertising Manager |
Correspondence Address | 18 Albert Street Royton Oldham Lancashire OL2 5UB |
Registered Address | Longbow House 14/20 Chiswell Street London EC1Y 4TY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2000 | Application for striking-off (1 page) |
1 October 1999 | Return made up to 07/05/99; full list of members (6 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
28 October 1998 | Return made up to 07/05/98; no change of members
|
28 October 1998 | Registered office changed on 28/10/98 from: longbow house 14/20 chiswell street london EC1Y 4TY (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
19 March 1997 | Resolutions
|
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Resolutions
|
26 January 1997 | Memorandum and Articles of Association (18 pages) |
26 January 1997 | Ad 07/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
9 June 1996 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
30 May 1996 | Company name changed ellco 95 LIMITED\certificate issued on 31/05/96 (2 pages) |
28 May 1996 | New secretary appointed;new director appointed (2 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: c/o elliott & company centurion house deansgate, manchester greater manchester M3 3WT (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
7 May 1996 | Incorporation (68 pages) |