Camberley
Surrey
GU15 2EF
Director Name | Ms Jacqueline Anne Lane |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Fordway Avenue Blackpool Lancashire FY3 8JN |
Director Name | Michael Eric Phillips |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 June 2000) |
Role | Architect |
Correspondence Address | Hafod Mount Road Tettenhall Wood Wolverhampton West Midlands WV6 8HR |
Director Name | Mrs Pamela Jean Dawson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coppertops 45 Upper Park Road Camberley Surrey GU15 2EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Norfolk House 107 Trevelyan Road London SW17 9LR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 November 1999 | Application for striking-off (1 page) |
8 October 1999 | Return made up to 23/05/99; full list of members (6 pages) |
19 June 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 1997 | Incorporation (9 pages) |