Wheeler End
High Wycombe
Buckinghamshire
HP14 3NF
Secretary Name | Lynette Peta Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 December 1996) |
Role | Secretary |
Correspondence Address | Buis Cottage Wheeler End High Wycombe Buckinghamshire HP14 3NF |
Director Name | Mrs Margaret Helen Cundell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | White Barns Abbotsbrook Bourne End Buckinghamshire SL8 5QS |
Secretary Name | Mrs Margaret Helen Cundell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | White Barns Abbotsbrook Bourne End Buckinghamshire SL8 5QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 December 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 31/33 station road gerrards cross bucks SL9 8ES (1 page) |
13 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |