Long Marston
Stratford On Avon
Warwickshire
CV37 8QW
Director Name | Mr Kevin Grantly Flook |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bonningtons Brentwood CM13 2TN |
Director Name | Paul Martin Hagger |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 The Crofts Newcastle Road Corbridge NE45 5LW |
Secretary Name | Paul Martin Hagger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Crofts Newcastle Road Corbridge NE45 5LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 The Crofts Newcastle Road Corbridge NE45 5LW |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Corbridge |
Ward | Corbridge |
Built Up Area | Corbridge |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 March 2007 | Return made up to 22/01/07; full list of members (3 pages) |
23 January 2006 | Secretary resigned (1 page) |
22 January 2006 | Incorporation (17 pages) |