Kenilworth
Warwickshire
CV8 1RJ
Director Name | Terence Forbes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1997(same day as company formation) |
Role | Blind Fitter |
Correspondence Address | 39 Myrtle Grove Newcastle Upon Tyne Tyne & Wear NE2 3HT |
Secretary Name | Terence Forbes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1997(same day as company formation) |
Role | Blind Fitter |
Correspondence Address | 39 Myrtle Grove Newcastle Upon Tyne Tyne & Wear NE2 3HT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(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 | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Maritime Building Ridley Street Blyth Northumberland NE24 3AG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2000 | Application for striking-off (1 page) |
23 December 1999 | Return made up to 05/06/99; full list of members
|
26 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
20 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
20 July 1997 | Ad 06/06/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
5 June 1997 | Incorporation (18 pages) |