Iver Heath
Buckinghamshire
SL0 0NE
Secretary Name | Jashvanti Parbat Varsani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | Park Lodge Pinewood Road Iver Heath Buckinghamshire SL0 0NE |
Secretary Name | Jayant Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Cedar Drive Hatch End Pinner Middlesex HA5 4DE |
Director Name | Gordon Hugo |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 1998) |
Role | Managing Director |
Correspondence Address | 125 Highfield Road Blackpool Lancashire FY4 2JG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unit 4 Horwich Business Park Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 52 cedar drive hatch end pinner middlesex HA5 4DE (1 page) |
6 March 1998 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
30 December 1997 | Return made up to 16/10/97; full list of members (12 pages) |
20 February 1997 | New director appointed (2 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 October 1996 | Incorporation (17 pages) |