Kelmscott Road
Lechlade
Gloucestershire
GL7 3HB
Wales
Director Name | Mr Ian James |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 March 2001) |
Role | Shop Fitter |
Correspondence Address | Selian The Common, Minety Malmesbury Wiltshire SN16 9RH |
Secretary Name | Simon John Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | Priory Cottage Kelmscott Road Lechlade Gloucestershire GL7 3HB Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Unit 3 Kimpton Link Business Park Kimpton Road,Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2000 | Application for striking-off (1 page) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: priory cottage kelmscot road lechlade gloucestershire GL7 3HB (1 page) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Return made up to 06/03/98; full list of members
|
16 May 1997 | Ad 18/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 1997 | Company name changed aberavon LIMITED\certificate issued on 01/05/97 (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 April 1997 | Director resigned (1 page) |
6 March 1997 | Incorporation (18 pages) |