Stansteadbury Stanstead Abbotts
Ware
Hertfordshire
SG12 8JZ
Secretary Name | Ruth Keens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Herne Road Oundle Peterborough PE8 4BS |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(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 | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 8 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 8 albert road east barnet barnet hertfordshire EN4 9SH (1 page) |
9 March 2000 | Return made up to 29/01/00; full list of members
|
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |