Criggion
Shrewsbury
Shropshire
SY5 9BG
Wales
Director Name | Alexander Duncan Robertson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | Pen-Y-Coed Farm Sarnau Llanymynech Powys SY22 6QL Wales |
Secretary Name | Alexander Duncan Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | Pen-Y-Coed Farm Sarnau Llanymynech Powys SY22 6QL Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 118b High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
13 November 1996 | Memorandum and Articles of Association (14 pages) |
23 October 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 1996 | Company name changed causeaccent LIMITED\certificate issued on 24/10/96 (2 pages) |
23 October 1996 | Memorandum and Articles of Association (6 pages) |
23 October 1996 | Director resigned (1 page) |
21 June 1996 | Incorporation (9 pages) |