Hayway Lane Hook Norton
Banbury
Oxfordshire
OX15 5QJ
Secretary Name | Mr John Thomas Pemberton Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Hey Hill Top Foulridge Colne Lancashire BB8 7LR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |