Barkingside
Ilford
Essex
IG6 3HA
Director Name | Michael Philip Walters |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 April 1999) |
Role | Financial Adviser |
Correspondence Address | 45a Victoria Road South Woodford London E18 1LJ |
Secretary Name | Michael Philip Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1997(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | Flat 2 91a Parrock Street Gravesend Kent DA12 1EX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Beryl Kline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 14 June 1997) |
Role | Company Director |
Correspondence Address | 3 Forest Road Barkingside Ilford Essex IG6 3HA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 46 Rollesby Way London SE28 8LR |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 1998 | Application for striking-off (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 91A parrock street gravesend kent DA12 1EX (1 page) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Return made up to 03/06/97; full list of members
|
23 July 1996 | Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
20 June 1996 | Secretary resigned (2 pages) |
20 June 1996 | Director resigned (1 page) |
3 June 1996 | Incorporation (16 pages) |