12 Mount Carmel Kirn
Dunoon
Argyll
PA23 7HR
Scotland
Director Name | Ian Alexander Forbes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1994(same day as company formation) |
Role | Investigator |
Correspondence Address | 8 Brook View Thaxted Great Dunmow Essex CM6 2LX |
Secretary Name | Ian Alexander Forbes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1994(same day as company formation) |
Role | Investigator |
Correspondence Address | 8 Brook View Thaxted Great Dunmow Essex CM6 2LX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 17 Brook View Thaxted Dunmow Essex CM6 2LX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 May 1998 | Application for striking-off (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: chequers watling lane thaxted essex CM6 2QY (1 page) |
18 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 June 1996 | Return made up to 18/05/96; no change of members
|
20 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 15A lesbourne road reigate surrey RH2 7JP (1 page) |
20 June 1995 | Particulars of mortgage/charge (6 pages) |
25 May 1995 | Return made up to 18/05/95; full list of members
|