Epsom
Surrey
KT19 0LR
Secretary Name | Alison Louise Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 November 2002) |
Role | Secretary |
Correspondence Address | 86 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | Bernard William Bader |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | Bear Patch Beech Drive Kingswood Tadworth Surrey KT20 6PP |
Secretary Name | Bernard William Bader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | Bear Patch Beech Drive Kingswood Tadworth Surrey KT20 6PP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2001 | New secretary appointed (3 pages) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | Company name changed plainbyte LIMITED\certificate issued on 12/04/01 (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |