Star Place
London
E1 9AR
Secretary Name | Patricia Cranfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Stradbroke Grove Clayhall Ilford Essex IG5 0DJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109a High Street Brentwood Essex CM14 4RX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2000 | Application for striking-off (1 page) |
17 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
15 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
2 June 1999 | Director's particulars changed (1 page) |
25 April 1999 | Full accounts made up to 31 October 1998 (9 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
3 July 1998 | Company name changed scott cranfield golf academy hyl ands LIMITED\certificate issued on 06/07/98 (2 pages) |
18 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
11 August 1997 | Director's particulars changed (1 page) |
9 July 1997 | Company name changed scott cranfield golf improvement club hylands LIMITED\certificate issued on 10/07/97 (2 pages) |
6 December 1996 | Ad 29/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
29 October 1996 | Incorporation (14 pages) |