Oudenbosch
N Brabant
4731 Gn
Director Name | Andrew Moffat |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Swifts High Street Robertsbridge East Sussex TN32 5AN |
Secretary Name | Mr Colin Christopher Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 71 Higher Drive Purley Surrey CR8 2HN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Colin Christopher Wright |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 71 Higher Drive Purley Surrey CR8 2HN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 210 High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1998 | Amending 288A-a moffat-D.O.b cor (2 pages) |
7 August 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: unit f burnham road trading estate burnham road dartford kent (1 page) |
21 March 1997 | Return made up to 03/01/97; full list of members
|
23 September 1996 | Accounting reference date notified as 30/06 (1 page) |
18 February 1996 | New director appointed (2 pages) |
30 January 1996 | Ad 03/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page) |
3 January 1996 | Incorporation (16 pages) |