Woodlands Close Hopwas
Tamworth
Staffordshire
B78 3DU
Secretary Name | Suzanne Bickley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | Flat 1 2 Blunts Road London SE9 1HT |
Director Name | Keith Frederick Hamp |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 237 Crofton Lane Orpington Kent BR6 0BL |
Secretary Name | Brendan Anthony James McGurran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 1997) |
Role | Secretary |
Correspondence Address | Milestones Royal Parade Chislehurst Kent BR7 6NW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 1999) |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Registered Address | Milestones Royal Parade Chislehurst Kent BR7 6NW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
16 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: milestones royal parade chislehurst kent BR7 6NW (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: milestones royal parade chislehurst kent BR7 6NW (1 page) |
24 June 1997 | Return made up to 18/06/97; full list of members
|
1 July 1996 | Ad 20/06/96--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages) |
26 June 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 51 tweedy road bromley kent BR1 3NH (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: regent house, 316 beulah hill london SE19 3HF (1 page) |
18 June 1996 | Incorporation (16 pages) |