South Woodford
London
E18 1ED
Secretary Name | Maurice John Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Spring Meadow Cheslyn Way Walsall West Midlands WS6 7JW |
Director Name | Terence George Spragg |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 May 1998) |
Role | Sales Manager |
Correspondence Address | 47 Northwich Road Knutsford Cheshire WA16 0AR |
Director Name | Ian Boyd Stamps |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 May 1998) |
Role | Salesman |
Correspondence Address | 25 High Street Wheaton Aston Staffordshire ST19 9MP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(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 | 05 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Read Roper & Read 2nd Floor Alberton House St Marys Parsonage Manchester M3 2WJ |
---|---|
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 |
12 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 November 1997 | Application for striking-off (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Incorporation (13 pages) |