Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary Name | Angela Michelle Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 56 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
Director Name | Fiona Louise Cole |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 March 2001) |
Role | University Student |
Correspondence Address | 91 Cecil Road Northampton NN2 6PG |
Director Name | Mr Michael Kenneth Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 2 Ranmoor Rise Ranmoor Sheffield South Yorkshire S10 3HU |
Registered Address | 56 Frankland Road Croxley Green Hertfordshire WD3 3AU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Return made up to 26/08/98; full list of members
|
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 25 oswald road oswestry shropshire SY11 1RB (1 page) |
3 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
18 September 1998 | Application for striking-off (1 page) |
23 March 1998 | Director resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 2 ranmoor rise ranmoor sheffield south yorkshire S10 3HU (1 page) |
26 August 1997 | Incorporation (16 pages) |