Southsea
Hampshire
PO5 3NY
Secretary Name | Jane Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1994(2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | Flat 1 15 Auckland Road West Southsea Hampshire PO5 3NY |
Director Name | Mr Terence Jayne |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(2 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Diptford Court Farm Diptford Totnes Devon TQ9 7LY |
Director Name | Mahmoud Elzalabanx |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 126 Palmyra Road Gosport Hampshire PO12 4EH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Imex House 40 Princess Street Manchester M1 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 August 1996 | Accounts for a small company made up to 31 January 1995 (10 pages) |
15 May 1996 | Return made up to 14/01/96; full list of members (6 pages) |
9 April 1996 | Director resigned (1 page) |
21 June 1995 | Ad 24/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 March 1995 | Company name changed southern counties supply teacher s LIMITED\certificate issued on 27/03/95 (4 pages) |
23 March 1995 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: stable cottage diptford totnes devon TQ9 7LY (1 page) |
14 March 1995 | Return made up to 14/01/95; full list of members (6 pages) |