Medstead
Alton
Hampshire
GU34 5EA
Secretary Name | Victoria Maud Lavinia Mary Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1994(1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 1998) |
Role | Secretary |
Correspondence Address | The Moors Boyneswood Road Medstead Alton Hampshire GU34 5EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Chipchase & Co 21 Galgate Barnard Castle County Durham DL12 8EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 June 1995 | Accounting reference date notified as 30/06 (1 page) |
10 March 1995 | Memorandum and Articles of Association (16 pages) |