Worcester Park
Surrey
KT4 7QP
Secretary Name | Rahat Tharani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1994(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 14 Grafton Road Worcester Park Surrey KT4 7QP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 356 Chester Road Cornbrook Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
27 February 1998 | Full accounts made up to 31 May 1997 (6 pages) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 August 1996 | Return made up to 14/05/96; no change of members (4 pages) |
27 August 1996 | Full accounts made up to 31 May 1995 (4 pages) |
2 October 1995 | Return made up to 14/05/95; no change of members
|
15 June 1995 | Full accounts made up to 31 May 1994 (6 pages) |