Kempshott
Basingstoke
Hampshire
RG22 5JY
Director Name | David John Barrymore-Else |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 July 1998) |
Role | Privae Investigator |
Correspondence Address | 25 Petrel Croft Kempshott Basingstoke Hampshire RG22 5JY |
Secretary Name | Ann Marie Barrymore-Else |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 July 1998) |
Role | Secretary |
Correspondence Address | 25 Petrel Croft Kempshott Basingstoke Hampshire RG22 5JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gainsborough House 109 Portland Street Suite 301 Manchester M1 6DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 July 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 February 1998 | Application for striking-off (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: basing business centre power house the street old basing basingstoke hampshire RG24 7BY (1 page) |
30 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
11 December 1996 | Return made up to 27/09/96; full list of members (6 pages) |
31 October 1995 | Memorandum and Articles of Association (12 pages) |
24 October 1995 | Company name changed pricedemo LIMITED\certificate issued on 25/10/95 (4 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 October 1995 | Secretary resigned;new director appointed (2 pages) |
20 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 September 1995 | Incorporation (12 pages) |