Farmhill
Douglas
Isle Of Man
IM2 2BT
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 July 2000) |
Role | Management Consulant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 July 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 60 Welbeck Street London W1M 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: caprice house 3 new burlington street, london W1X 1FE (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 July 1997 | New director appointed (6 pages) |
3 July 1997 | New director appointed (6 pages) |
3 July 1997 | Ad 20/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (3 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Incorporation (18 pages) |