Newbury Park
Ilford
Essex
IG2 7TP
Director Name | Brian Michael Lawrence |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | 54 Village Way Yateley Camberley Hampshire GU46 7SE |
Director Name | Michael Joseph Patrick Moriarty |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | 229 Broadway Gillingham Kent ME8 6DS |
Secretary Name | Brian Michael Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | 54 Village Way Yateley Camberley Hampshire GU46 7SE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 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 | 29 July 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Queens Way House 275-285 High Street Stratford London E15 2TF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 1998 | Application for striking-off (1 page) |
28 July 1998 | Return made up to 29/07/98; full list of members (6 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
4 September 1997 | Ad 08/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1997 | Memorandum and Articles of Association (10 pages) |
15 August 1997 | Company name changed hydeville LIMITED\certificate issued on 18/08/97 (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Conve 08/08/97 (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | £ nc 1000/1000000 08/08/97 (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
29 July 1997 | Incorporation (16 pages) |