Bathwick
Bath
BA2 4EH
Secretary Name | Ann Veronica Dickel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Dalcraig Crescent Glasgow South Lanarkshire G72 9LZ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Martin's House 31/35 Clarendon Road Watford Herts. WD1 1JA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 5 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
5 February 1999 | Accounts made up to 5 April 1998 (10 pages) |
15 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
15 October 1997 | Director's particulars changed (1 page) |
2 July 1997 | Ad 20/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 June 1997 | Accounting reference date shortened from 31/05/98 to 05/04/98 (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
15 May 1997 | Incorporation (17 pages) |