Wooburn Green
High Wycombe
Buckinghamshire
HP10 0LS
Director Name | Nicholas James Seaton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | Hazeldene Forty Green Beaconsfield Buckinghamshire HP9 1XS |
Secretary Name | Mr Jeremy Jonathan Harford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 August 2001) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Bakers Orchard Wooburn Green High Wycombe Buckinghamshire HP10 0LS |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Fairfax House Fulwood Place Grays Inn London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2001 | Application for striking-off (1 page) |
10 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
14 July 1999 | Ad 13/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
1 June 1999 | Company name changed socketset LIMITED\certificate issued on 01/06/99 (2 pages) |
28 April 1999 | Incorporation (15 pages) |