Bideford
Devon
EX39 4AP
Secretary Name | Jennifer Anne Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Mystique Graynfylde Drive Bideford Devon EX39 4AP |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 August 1999 | Application for striking-off (1 page) |
15 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
15 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: the ranch well path horsell woking GU21 4PJ (1 page) |
18 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
3 June 1997 | Return made up to 08/05/97; full list of members
|
24 June 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
25 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Incorporation (18 pages) |