Horncastle Road Horsington
Woodhall Spa
Lincolnshire
LN10 5EZ
Director Name | Mr Christopher Peter Brockbank |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1998(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bolingbroke Grove Wandsworth Common London SW11 6ES |
Secretary Name | Mr Brian Harry Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillboro Grange Lane, Alvechurch Birmingham West Midlands B48 7DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | 56 Long Acre Covent Garden London WC2E 9JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2000 | Application for striking-off (1 page) |
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
8 March 1999 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
8 March 1999 | Return made up to 11/11/98; full list of members (6 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 150 aldergate street london EC1A 4EJ (1 page) |
23 February 1998 | New director appointed (2 pages) |
17 February 1998 | Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
11 November 1997 | Incorporation (16 pages) |