Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 September 2002) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Sian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Glasier Road Twynrodyn Merthyr Tydfil Mid Glamorgan CF47 0TD Wales |
Director Name | Christopher John Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 16 Ringford Road London SW18 1RS |
Director Name | Marc Anthony Clancy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 5 Varsity Road Thameside London Sw14 |
Secretary Name | Christopher John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 16 Ringford Road London SW18 1RS |
Registered Address | C/O Geo Little Sebire & Co Victoria House 64 Paul Street London EC2A 4TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2002 | Application for striking-off (1 page) |
23 November 2000 | Return made up to 30/10/00; full list of members
|
6 June 2000 | Return made up to 30/10/99; full list of members
|
8 May 2000 | Accounts made up to 31 December 1999 (11 pages) |
22 March 2000 | Accounts made up to 31 December 1998 (11 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Return made up to 30/10/98; full list of members (5 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: st georges house 195/203 waterloo road london SE1 8UX (1 page) |
2 March 1999 | Accounts made up to 31 December 1997 (12 pages) |
29 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 September 1998 | Return made up to 30/10/97; full list of members (6 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned;director resigned (1 page) |
1 September 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
21 May 1997 | Company name changed mountshaw LIMITED\certificate issued on 22/05/97 (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: c/o gordon's solocitors winter hill house marlow reach station approach marlow bucks SL7 1NT (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | £ nc 100/25000 25/02/97 (1 page) |
3 April 1997 | Ad 27/02/97--------- £ si 2500@1=2500 £ ic 22500/25000 (4 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Resolutions
|
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
6 December 1996 | Secretary resigned (1 page) |
30 October 1996 | Incorporation (22 pages) |