Worth
Crawley
West Sussex
RH10 7YF
Director Name | Mr John Henry Dunn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 2 Euxton Hall Gardens Euxton Chorley Lancashire PR7 6PB |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Gary Cornwell Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Asher House 81 Christchurch Avenue London NW6 7NT |
Director Name | Gary Cornwell Morley |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Asher House 81 Christchurch Avenue London NW6 7NT |
Secretary Name | Mr Simon Mark Bellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 January 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heathmoor Close Idle Bradford West Yorkshire BD10 8QE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | A F B House Manchester Road Bolton BL4 8SG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 July 1995 | Return made up to 22/06/95; full list of members
|
21 July 1995 | New secretary appointed (2 pages) |
28 March 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
23 March 1995 | Auditor's resignation (2 pages) |
17 March 1995 | Full group accounts made up to 31 May 1994 (19 pages) |