Puerto De Andraitx
Mallorca 07157
Foreign
Director Name | Mr Timothy John Bruce Harington Stranack |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 1996) |
Role | Solicitor |
Correspondence Address | 7 Addison Crescent London W14 8JP |
Secretary Name | Mr Nicholas Henry Keene Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Byway Sutton Surrey SM2 5LE |
Registered Address | The Dolls House 40 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 17 queen square london WC1N 3RH (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Secretary resigned (1 page) |
25 March 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
19 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
24 March 1995 | Return made up to 11/03/95; no change of members (8 pages) |