Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | 19 Kingsway Killams Taunton Somerset TA1 3YD |
Director Name | Valerie Ann Pomeroy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(12 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 07 March 2000) |
Role | Secretary |
Correspondence Address | 19 Kingsway Killams Taunton Somerset TA1 3YD |
Director Name | Ian Woodthorp Harrison |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Gables Vale Of Health London NW3 1AY |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Registered Address | PO Box 20980 16 Connaught Place London W2 2ZB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 October 1999 | Application for striking-off (1 page) |
13 April 1999 | Return made up to 01/04/99; full list of members (7 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page) |
2 December 1998 | Auditor's resignation (2 pages) |
4 November 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
30 October 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 October 1998 | Application for reregistration from PLC to private (1 page) |
30 October 1998 | Re-registration of Memorandum and Articles (13 pages) |
30 October 1998 | Resolutions
|