Nuneaton
Warwickshire
CV10 9EX
Secretary Name | Donald Edward Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1996(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 1998) |
Role | Company Director |
Correspondence Address | 148 The Ridgeway St Albans Herts AL4 9PP |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AF |
---|---|
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 September |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 April 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Secretary resigned (1 page) |
16 July 1996 | Incorporation (11 pages) |