Pulloxhill
Bedford
Bedfordshire
MK45 5EF
Director Name | Stephen Gregory Newton-Collier |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 December 1999) |
Role | Convention Organiser |
Correspondence Address | 10 Burton Road Newport Gwent NP9 7NE Wales |
Secretary Name | Mr Martin Spencer Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fotheringham Road Enfield Middlesex EN1 1QF |
Director Name | Lorraine Anne Dalton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 7 Maple Close Greenfield Road Pulloxhill Bedford Bedfordshire MK45 5EF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Broxbournebury Mansion White Stubbs Lane Broxbourne Hertfordshire EN10 7PY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: bolton house the green letchmore heath watford hertfordshire WD2 8ER (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
24 October 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
23 July 1997 | Company name changed camperworld LIMITED\certificate issued on 24/07/97 (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |