Church Lane, Chearsley
Aylesbury
Buckinghamshire
HP18 0DF
Director Name | Mr Peter James Yeldon |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(same day as company formation) |
Role | Insolvency Practioner |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Secretary Name | Arron Kendall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Southbrook Road London SE12 8LQ |
Director Name | Shaun Gordon Hartley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodland Drive Winterslow SP5 1SZ |
Director Name | Gordon Lewis Snelling |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manstone Tytherley Road Winterslow Wiltshire SP5 1PZ |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Return made up to 11/07/08; full list of members (5 pages) |
25 March 2008 | Director appointed gordon lewis snelling (2 pages) |
25 March 2008 | Director appointed shaun hartley (2 pages) |
16 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 48 langham street london W1W 7AY (1 page) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Incorporation (18 pages) |