Par
Cornwall
PL24 2AJ
Director Name | Tina Elizabeth Millard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Wych Way Inn Eastcliffe Road Par Cornwall PL24 2AJ |
Secretary Name | Tina Elizabeth Millard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Wych Way Inn Eastcliffe Road Par Cornwall PL24 2AJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 198 Ongar Road Brentwood Essex CM15 9DX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 February 1998 | Registered office changed on 10/02/98 from: 20 forth road upminster essex RM14 1PX (1 page) |
---|---|
27 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 November 1997 | Voluntary strike-off action has been suspended (1 page) |
12 August 1997 | Voluntary strike-off action has been suspended (1 page) |
5 August 1997 | Voluntary strike-off action has been suspended (1 page) |
1 August 1997 | Application for striking-off (1 page) |
4 July 1996 | Return made up to 27/06/96; full list of members
|
6 May 1996 | Registered office changed on 06/05/96 from: unit 6 flitch industrial estate chelmsford road great dunmow essex CM6 1XJ (1 page) |
21 August 1995 | Registered office changed on 21/08/95 from: 372 old street london EC1V 9LT (1 page) |
21 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Incorporation (11 pages) |