Woodlands Close Hopwas
Tamworth
Staffordshire
B78 3DU
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 March 2000) |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Director Name | Mr Brendan Anthony James McGurran |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 October 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Wimpole Street London W1N 7AD |
Secretary Name | Keith Frederick Hamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Crofton Lane Orpington Kent BR6 0BL |
Director Name | Keith Frederick Hamp |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Crofton Lane Orpington Kent BR6 0BL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
4 August 1998 | Return made up to 12/06/98; full list of members (6 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
21 August 1997 | Company name changed oakbrook LIMITED\certificate issued on 22/08/97 (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: unit 13 shrub hill industrial estate, shrub hill worcester (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Memorandum and Articles of Association (11 pages) |
12 June 1997 | Incorporation (16 pages) |