Blakeney
Norfolk
Director Name | Brenda Margaret Holles-Perkes |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Walsingham The Pastures Blakeney Norfolk |
Secretary Name | Brenda Margaret Holles-Perkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Walsingham The Pastures Blakeney Norfolk |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 141 New London Road Chelmsford CM2 0QT |
---|---|
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 August |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1997 | Return made up to 05/08/97; full list of members (6 pages) |
5 September 1996 | New director appointed (2 pages) |
11 August 1996 | New secretary appointed;new director appointed (1 page) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Director resigned (2 pages) |
5 August 1996 | Incorporation (21 pages) |