Mere
Warminster
Wiltshire
BA12 6BG
Director Name | Stephen James Rose |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Engineer |
Correspondence Address | 3 Higher Mere Park Farm Mere Wiltshire Ba12 |
Director Name | Nicholas Charles Anthony Young |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Finance Consultant |
Correspondence Address | 124 Cleveland Street London W1P 5DN |
Secretary Name | Nicholas Charles Anthony Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Finance Consultant |
Correspondence Address | 124 Cleveland Street London W1P 5DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 October 1999 | Dissolved (1 page) |
---|---|
7 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 1999 | Liquidators statement of receipts and payments (4 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Appointment of a voluntary liquidator (1 page) |
4 March 1998 | Statement of affairs (6 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 123 promenade cheltenham gloucestershire GL50 1NW (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 24 conway street london W1P 5HP (1 page) |
21 April 1997 | Ad 26/02/97--------- £ si 50524@1 (2 pages) |
21 April 1997 | Particulars of contract relating to shares (3 pages) |
10 April 1997 | £ nc 1000/100000 26/02/97 (1 page) |
10 April 1997 | Ad 26/02/97--------- £ si 50524@1=50524 £ ic 4/50528 (2 pages) |
10 April 1997 | Resolutions
|
18 March 1997 | Particulars of mortgage/charge (4 pages) |
7 March 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Company name changed factmobile LIMITED\certificate issued on 30/01/97 (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 January 1997 | Secretary resigned (1 page) |
18 December 1996 | Incorporation (9 pages) |