Fernhurst
Haslemere
Surrey
GU27 3JR
Director Name | John Gore |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 6 West Close Fernhurst Haslemere Surrey GU27 3JR |
Secretary Name | John Gore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 March 2003) |
Role | Sales |
Correspondence Address | 6 West Close Fernhurst Haslemere Surrey GU27 3JR |
Director Name | Peter Ferriman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(2 days after company formation) |
Appointment Duration | 4 months (resigned 01 September 2001) |
Role | Accountant |
Correspondence Address | 146 Bourne Vale Hayes Kent BR2 7NZ |
Secretary Name | Peter Ferriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 month after company formation) |
Appointment Duration | 3 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 146 Bourne Vale Hayes Kent BR2 7NZ |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 146 bourne vale hayes kent BR2 7NZ (1 page) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Ad 01/06/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Incorporation (14 pages) |