Poundon
Bicester
Oxfordshire
OX27 9BB
Director Name | Richard Jack Guest |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | The Laurels Marsh Road Little Kimble Aylesbury Buckinghamshire HP22 5XS |
Secretary Name | Richard Jack Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | The Laurels Marsh Road Little Kimble Aylesbury Buckinghamshire HP22 5XS |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1990 (33 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 December 1998 | Receiver ceasing to act (2 pages) |
30 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 10 storey's gate london SW1P 3AY (1 page) |
14 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 June 1995 | Receiver's abstract of receipts and payments (4 pages) |
8 March 1995 | Statement of Affairs in administrative receivership following report to creditors (24 pages) |