Paston
Peterborough
Cambridgeshire
PE4 7XR
Secretary Name | Kevan David Brown |
---|---|
Nationality | English |
Status | Closed |
Appointed | 04 September 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 30 Witham Way Paston Peterborough PE4 7XR |
Director Name | Doreen June Chapman |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Motor Spares Retailer |
Correspondence Address | 238 Central Avenue Southend On Sea Essex SS2 4EB |
Secretary Name | Doreen June Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Motor Spares Retailer |
Correspondence Address | 238 Central Avenue Southend On Sea Essex SS2 4EB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 83 High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2001 | Application for striking-off (1 page) |
22 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
14 October 1999 | Return made up to 25/08/99; full list of members (6 pages) |
31 March 1999 | Ad 26/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
26 August 1998 | Director resigned (1 page) |