Beausale
Warwick
CV35 7PD
Secretary Name | Jenny Elizabeth Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Director Name | Jenny Elizabeth Hunt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Secretary Name | Leslie George Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Registered Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Application for striking-off (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
21 February 2002 | Return made up to 14/01/02; full list of members (5 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 14/01/01; full list of members (5 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
14 January 2000 | Incorporation (17 pages) |