Little Abington
Cambridge
CB1 6BE
Director Name | Raymond Adcock |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1996) |
Role | Purchasing Consultant |
Correspondence Address | 14 The Horseshoe Coulsdon Surrey CR5 2AS |
Secretary Name | Raymond Adcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1996) |
Role | Purchasing Consultant |
Correspondence Address | 14 The Horseshoe Coulsdon Surrey CR5 2AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 August 1999 | Dissolved (1 page) |
---|---|
28 October 1998 | Order of court to wind up (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1997 | Secretary resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
15 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |