Glebe Road
Bray
Berkshire
SL6 1UH
Director Name | Keith Eric Patterson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 2 Mill Cottages Rushyford Newton Aycliffe County Durham DL17 0LS |
Director Name | Stephen Jeffrey Bob Pilcher |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 27 Chestnut Drive St Leonards Hill Windsor Berkshire SL4 4UT |
Secretary Name | Stephen Jeffrey Bob Pilcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 27 Chestnut Drive St Leonards Hill Windsor Berkshire SL4 4UT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 June 1999 | Application for striking-off (1 page) |
10 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
19 December 1997 | Ad 15/11/97--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
7 November 1997 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
7 November 1997 | Ad 02/11/97--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
6 October 1997 | Incorporation (13 pages) |