Didcot
Oxfordshire
OX11 7JZ
Director Name | Lloyd Gibbs |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 March 2000) |
Role | Consultant |
Correspondence Address | 12 Comfrey Close Wokingham Berkshire RG40 5YN |
Director Name | Martin Kelmanson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 March 2000) |
Role | Consultant |
Correspondence Address | Maple Bank Riverview Road Pangbourne Reading RG8 7AU |
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 4 Felstead Gardens Ferry Street London E14 3BS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 October 1999 | Application for striking-off (1 page) |
7 October 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
8 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
9 October 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
13 July 1998 | Return made up to 25/06/98; no change of members (5 pages) |
26 August 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
30 June 1997 | Return made up to 25/06/97; full list of members (7 pages) |
3 March 1997 | Ad 31/01/97--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: penrose house broad lane upper bucklebury reading RG7 6QH (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New secretary appointed (1 page) |
19 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Director resigned (1 page) |
25 June 1996 | Incorporation (10 pages) |