Hayes
Middlesex
UB3 1TB
Secretary Name | Gavin Peter Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cavendish Close Hayes Middlesex UB4 8AJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Dolls House 40 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 January 1996 | Incorporation (22 pages) |