Great Glen
Leicestershire
LE8 9GL
Secretary Name | Grahame Hodgkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Vine Lane Uxbridge Middlesex UB10 0BD |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | Units 8/9/10 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 June 1999 | Application for striking-off (2 pages) |
19 May 1998 | New director appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 2 penydarren road merthyr tydfil CF47 9AH (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Incorporation (21 pages) |