Purewell
Christchurch
Dorset
BH23 3SU
Director Name | Roy Clifford Gray |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1996(same day as company formation) |
Role | Haulage |
Correspondence Address | 1 Grebe Close Mudeford Christchurch Dorset BH23 4BY |
Secretary Name | Sarah Laws |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Haking Road Purewell Christchurch Dorset BH23 3SU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
7 October 2000 | Dissolved (1 page) |
---|---|
7 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 46/48 southbourne grove southbourne bournemouth dorset BH6 3RB (1 page) |
11 March 1999 | Statement of affairs (4 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Appointment of a voluntary liquidator (1 page) |
1 October 1998 | Return made up to 19/08/98; full list of members (6 pages) |
22 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
14 October 1997 | Return made up to 19/08/97; full list of members (8 pages) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Secretary's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
23 August 1996 | Secretary resigned;director resigned (1 page) |
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New director appointed (2 pages) |
19 August 1996 | Incorporation (16 pages) |