Walton
Stone
Staffordshire
ST15 0LW
Secretary Name | Gillian Mary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | 39 Crestwood Drive Walton Stone Staffordshire ST15 0LW |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 October 1997 | Application for striking-off (1 page) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
25 October 1996 | Company name changed rho sot LIMITED\certificate issued on 28/10/96 (3 pages) |
24 October 1996 | Resolutions
|
4 October 1996 | Incorporation (12 pages) |