East Grinstead
West Sussex
RH19 2HN
Secretary Name | Mr Christopher Frank Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Overton Shaw East Grinstead West Sussex RH19 2HN |
Director Name | Mr Michael Barrett |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(1 week, 3 days after company formation) |
Appointment Duration | 3 years (closed 10 August 1999) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tilekiln Lane Bexley Kent DA5 2JF |
Director Name | Dennis Mark King |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 31 Heath Way Erith Kent DA8 3LZ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 217-219 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: unit 1 blackwater court 17 blackwater street dulwich london SE22 8RS (1 page) |
9 March 1999 | Application for striking-off (1 page) |
27 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
29 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
23 June 1997 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 152 city road london EC1V 2NX (1 page) |
9 August 1996 | New director appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
22 July 1996 | Incorporation (10 pages) |