Banstead
Surrey
SM7 3LJ
Director Name | James Andrew O'Gara |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 192 Ridge Road Sutton Surrey SM3 9LS |
Director Name | James Andrew O'Gara |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 192 Ridge Road Sutton Surrey SM3 9LS |
Director Name | Mrs Angela Caroline Gray |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 January 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Sleeves Highfield Banstead Surrey SM7 3LJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Greensleeves Highfield Banstead Surrey SM7 3LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
22 June 1997 | New director appointed (1 page) |
22 June 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: international house the britannia suite manchester M3 2ER (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Incorporation (10 pages) |