Pondwell
Ryde
Isle Of Wight
PO33 1PZ
Secretary Name | Mrs Shirley Anne Beales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1992(2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 January 1996) |
Role | Company Director |
Correspondence Address | Lea Cottage 34 Gregory Avenue Pondwell Ryde Isle Of Wight PO33 1PZ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Graphic House 11 Magdalen Street Colchester Essex CO1 2JT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 January 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 1995 | First Gazette notice for voluntary strike-off (2 pages) |
2 August 1995 | Application for striking-off (1 page) |
28 June 1995 | Secretary's particulars changed (2 pages) |
28 June 1995 | Secretary's particulars changed (2 pages) |
28 June 1995 | Return made up to 01/07/95; no change of members
|
18 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |