Brighton
East Sussex
BN2 1TG
Secretary Name | Philip Jeffrey Turtle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 December 1997) |
Role | Secretary |
Correspondence Address | 14 Charles Street Brighton East Sussex BN2 1TG |
Director Name | Mr David William Scott |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 December 1997) |
Role | Advertising Consultant |
Correspondence Address | 14 Woodvale Avenue Aspull Wigan Lancashire WN2 1QL |
Director Name | Christopher John Green |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lime Grove Cheadle Cheshire SK8 1PF |
Director Name | Mr David Glynn Lewis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Creative Dir |
Country of Residence | United Kingdom |
Correspondence Address | 29 Saint Lesmo Road Edgeley Stockport Cheshire SK3 0TX |
Director Name | Mr David William Scott |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Woodvale Avenue Aspull Wigan Lancashire WN2 1QL |
Secretary Name | Christopher John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lime Grove Cheadle Cheshire SK8 1PF |
Director Name | Christopher Wakley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 1995) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 26 Sunbury Avenue Mill Hill London NW7 3SJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1st Floor Harvester House 37 Peter Street Manchester M2 5QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 June 1997 | Application for striking-off (1 page) |
6 November 1996 | Return made up to 20/08/96; no change of members
|
6 November 1996 | Registered office changed on 06/11/96 from: 2ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
18 October 1995 | Return made up to 20/08/95; no change of members (4 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
19 April 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |