Felbridge
Sussex
RH19 2PS
Director Name | William Anthony Warren |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 September 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 34 The Street Bury St Edmunds Suffolk IP31 1JX |
Secretary Name | Suzanne Claire Taylor Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(same day as company formation) |
Role | Manager |
Correspondence Address | The Pines 121 Crawley Down Road Felbridge Sussex RH19 2PS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 37a Myddelton Street London EC1R 1UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: the old taylor house 34 the street, great livermere suffolk IP31 1JX (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Incorporation (14 pages) |