Llanelly Hill
Abergavenny
Gwent
NP7 0NR
Wales
Director Name | Judith Ann Percival |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 March 1997) |
Role | Secretary |
Correspondence Address | Beersheba Darenfelin Llanelly Hill Abergavenny Gwent NP7 0NR Wales |
Secretary Name | Judith Ann Percival |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 March 1997) |
Role | Secretary |
Correspondence Address | Beersheba Darenfelin Llanelly Hill Abergavenny Gwent NP7 0NR Wales |
Director Name | Peter Smith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 March 1997) |
Role | Computer Consultant |
Correspondence Address | Beersheba Darenfelin Llanelly Hill Abergavenny Gwent NP7 0NR Wales |
Director Name | Rita Joan Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 March 1997) |
Role | Waitress |
Correspondence Address | Beer Sheba Darenfelin Llanelly Hill Abergavenny Gwent NP7 0NR Wales |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Mary Park Gardens Bishops Stortford Hertfordshire CM23 3ES |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Registered Address | Lakewood House Hendon Business Park West Hendon Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
25 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 October 1996 | Application for striking-off (1 page) |
19 January 1996 | Ad 01/12/95--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
19 January 1996 | Resolutions
|
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Ad 18/04/95--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |