Doggetts Wood Close
Chalfont St. Giles
Buckinghamshire
HP8 4TL
Director Name | Cornelius Killian Hurley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 July 1997) |
Role | Company Director |
Correspondence Address | 42 Whitelands Avenue Chorleywood Rickmansworth Hertfordshire WD3 5RD |
Director Name | Charles Allistair Stuart Macgregor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 July 1997) |
Role | Property Developer |
Correspondence Address | Charlotte House 19 Fenkle Street Newcastle Upon Tyne NE1 5XN |
Secretary Name | Cheapside Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 July 1997) |
Correspondence Address | Virginia House Cheapside King Street Manchester M2 4NB |
Director Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 1996) |
Role | Accountant |
Correspondence Address | 6 Oswald Road Edinburgh Midlothian EH9 2HF Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gorna & Co Virginia House Cheapside Manchester M2 4NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 December 1996 | Director resigned (1 page) |
7 August 1995 | Memorandum and Articles of Association (26 pages) |
7 August 1995 | Secretary resigned;director resigned;new director appointed (16 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 174-180 old street london EC1V 9BP (1 page) |