Meerseldreef
2328 Hoogstraten
Belgium
Secretary Name | Jolanda Mol |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 31 October 1995(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 May 2001) |
Role | Secretary |
Correspondence Address | Mon Plaisir 23 487a Aa Ellen Haur Netherlands Foreign |
Director Name | David Michael Hendry |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 24 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Director Name | Mrs Sheila Frances Hendry |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 24 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Secretary Name | David Michael Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 24 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Secretary Name | Mr David Thomerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 14 The Copse Bannister Green Felsted Dunmow Essex CM6 3NE |
Secretary Name | Alison Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 19 The Glebe Saffron Walden Essex CB11 4BQ |
Registered Address | Price Bailey Aylmer House The High Harlow Essex CM20 1DH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Voluntary strike-off action has been suspended (1 page) |
28 November 2000 | Application for striking-off (1 page) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 January 1999 | Return made up to 04/01/99; no change of members
|
13 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
25 June 1998 | Return made up to 04/01/98; full list of members
|
19 May 1998 | Registered office changed on 19/05/98 from: the old bank house, 5,stortford road, dunmow, essex. CM6 1DA (1 page) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
14 February 1997 | Return made up to 04/01/97; full list of members
|
22 November 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
22 May 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
5 February 1996 | Return made up to 04/01/96; no change of members (6 pages) |
19 December 1995 | New secretary appointed (2 pages) |