Uphatherley
Cheltenham
Gloucestershire
GL51 5HY
Wales
Director Name | Alan William Radolph Mead |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(1 day after company formation) |
Appointment Duration | 4 years (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | Twyning Farm Bungalow Owls Lane Shuthonger Tewkesbury Gloucestershire GL20 6EQ Wales |
Secretary Name | Alan William Radolph Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(1 day after company formation) |
Appointment Duration | 4 years (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | Twyning Farm Bungalow Owls Lane Shuthonger Tewkesbury Gloucestershire GL20 6EQ Wales |
Director Name | David Davies |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 44 Main Street Whittington Lichfield Staffordshire WS14 9JS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1-3 York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 March 1999 | Return made up to 17/02/99; full list of members
|
28 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 March 1997 | Ad 17/02/97--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
11 March 1997 | Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
17 February 1997 | Incorporation (10 pages) |