Marston Mortaine
Bedfordshire
MK43 0LF
Secretary Name | Trevor John Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | 142a Bedford Road Marston Mortaine Bedfordshire MK43 0LF |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | John Brazier |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 11 Wellington Road Hatch End Pinner Middlesex HA5 4NN |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | 58/60 Berners Street London W1P 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2000 | Application for striking-off (1 page) |
15 June 2000 | Director resigned (1 page) |
26 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 January 1999 | Return made up to 06/01/99; full list of members
|
22 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
20 February 1998 | Company name changed farmill LIMITED\certificate issued on 23/02/98 (2 pages) |
17 February 1998 | Ad 06/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
6 January 1998 | Incorporation (17 pages) |