Bisley
Stroud
Gloucestershire
GL6 7BE
Wales
Director Name | George Edward Mara |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 02 February 1999(7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 April 2003) |
Role | Sales Agent |
Correspondence Address | Unit 63 396 Woodsworth Road North York M2l 2t9 Canada |
Director Name | Gregory John McGroarty |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 02 February 1999(7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 142 Third Street Collingwood Ontario L9y 4k8 |
Secretary Name | Gregory John McGroarty |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 02 February 1999(7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 142 Third Street Collingwood Ontario L9y 4k8 |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
27 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
21 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
1 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
16 July 1999 | Return made up to 02/07/99; full list of members (7 pages) |
2 July 1999 | New secretary appointed;new director appointed (3 pages) |
2 July 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
9 February 1999 | Resolutions
|
16 October 1998 | Company name changed nevrus (757) LIMITED\certificate issued on 19/10/98 (2 pages) |
2 July 1998 | Incorporation (12 pages) |