Purleigh
Chelmsford
Essex
CM3 6RB
Secretary Name | David Charles Reville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 June 1998) |
Role | Commodity Dealer |
Correspondence Address | Upper Farm Roughway Tonbridge Kent TN11 9SN |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996 |
Appointment Duration | 1 month, 3 weeks (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | David Charles Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996 |
Appointment Duration | 1 month, 3 weeks (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | Flat 2 119 Broadhurst Gardens London NW6 3BJ |
Registered Address | Suite No 6 Free Trade Wharf 350 The Highway London E1 9HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 1 fleet place london EC4M 7WS (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
26 November 1996 | New director appointed (2 pages) |
2 September 1996 | Incorporation (19 pages) |