St Issey
Wadebridge
Cornwall
PL27 7HJ
Secretary Name | Mrs Beryl Florence Poole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1994(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 June 1996) |
Role | Company Director |
Correspondence Address | 1 Glebe Crescent St Issey Wadebridge Cornwall PL27 7HJ |
Director Name | Mr Neil David Poole |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 June 1996) |
Role | Computer Consultant |
Correspondence Address | 12 Badgers Meadow Wendover Aylesbury Buckinghamshire HP22 6PW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 23 Market Place Wetherby West Yorkshire LS22 6LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
27 December 1995 | Application for striking-off (1 page) |
11 July 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
5 June 1995 | Return made up to 24/05/95; full list of members
|