Guildford
Surrey
GU2 5LF
Director Name | Neil Edward Bell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(1 day after company formation) |
Appointment Duration | 2 years, 12 months (closed 15 September 1998) |
Role | Company Director |
Correspondence Address | 54 Agraria Road Guildford Surrey GU2 5LF |
Secretary Name | Neil Edward Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(1 day after company formation) |
Appointment Duration | 2 years, 12 months (closed 15 September 1998) |
Role | Company Director |
Correspondence Address | 54 Agraria Road Guildford Surrey GU2 5LF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 117 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1NW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 20 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 20 March |
15 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 April 1998 | Application for striking-off (1 page) |
26 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
11 February 1997 | Accounts for a dormant company made up to 20 March 1996 (5 pages) |
11 February 1997 | Resolutions
|
23 January 1997 | Return made up to 20/09/96; full list of members
|
13 October 1995 | Ad 26/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 1995 | Accounting reference date notified as 20/03 (1 page) |
27 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
27 September 1995 | Secretary resigned;new director appointed (2 pages) |
20 September 1995 | Incorporation (20 pages) |