Nettlebed
Henley On Thames
Oxfordshire
RG9 5DA
Secretary Name | Mr Frederick Andrew Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 June 2000) |
Role | Solicitor |
Correspondence Address | 19 Dunmoor Close Newcastle Upon Tyne Tyne & Wear NE3 4YR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 & 2 Lansdowne Terrace East Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
26 November 1999 | Application for striking-off (1 page) |
16 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
16 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 31 January 1997 (7 pages) |
31 December 1996 | Return made up to 30/11/96; full list of members
|
5 August 1996 | Accounting reference date notified as 31/01 (1 page) |
16 April 1996 | Company name changed richdecor LIMITED\certificate issued on 17/04/96 (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Secretary resigned (1 page) |
30 November 1995 | Incorporation (12 pages) |