Eltham
London
SE9 2QJ
Secretary Name | Peter James Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 October 1996) |
Role | Accountant |
Correspondence Address | 18 Towncroft Chelmsford Essex CM1 4JX |
Director Name | Mr James Joseph Birrane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Denbigh Street London SW1V 2HF |
Director Name | Mrs Susan Alice Birrane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | The Grange Flimwell Wadhurst East Sussex TN5 7QG |
Secretary Name | Mr Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 18 Town Croft Chelmsford Essex CM1 4JX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Patching Hall |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
30 April 1996 | Application for striking-off (1 page) |
19 September 1995 | Return made up to 26/09/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |