The Butts Rodborough
Stroud
Gloucestershire
GL5 3UL
Wales
Secretary Name | Lisa Ann Moskaluk |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 05 June 2002(6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 April 2004) |
Role | Press Officer |
Correspondence Address | 69 Spectacle Works 1a Jedburgh Road Plaistow London E13 9LX |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Annie Teresa Pellatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | Unit 406 Anlaby House 27-39 Boundary Street London E2 7JE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 69 spectacle works 1A jedburgh road london E13 9LX (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |