Stanmore
Middx
HA7 4NW
Director Name | Mrs Paula Anne Leaman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 June 1998) |
Role | Housewife |
Correspondence Address | 15 Glanleam Road Stanmore Middx HA7 4NW |
Director Name | Karen Potcher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Israel |
Status | Closed |
Appointed | 02 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 June 1998) |
Role | Teacher |
Correspondence Address | Flat 6 19 Hasharon Street Ramat Hasharon 47240 Israel Foreign |
Director Name | Mr David Gordon Fcca |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Secretary Name | Mrs Catherine Mary Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 86a Lower Lambricks Rayleigh Essex SS6 8DB |
Director Name | Mr Maurice Michael Leaman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 1996) |
Role | Pharmacist |
Correspondence Address | 15 Glanleam Road Stanmore Middlesex HA7 4NW |
Registered Address | C/O David Gordon & Co 119a Hamlet Court Road Westcliff-On-Sea Essex SS0 7EW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 August 1997 | Strike-off action suspended (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1997 | Company name changed grannie's attic LIMITED\certificate issued on 18/03/97 (2 pages) |
8 July 1996 | Accounts for a small company made up to 31 January 1995 (4 pages) |
27 March 1996 | New director appointed (1 page) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | New director appointed (2 pages) |
25 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
3 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: the corner house 2 hamlet court road westcliff on sea essex, (1 page) |