Havant
Hampshire
PO9 2AE
Secretary Name | Peter John Sheward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Pinetree Gardens Cowplain Waterlooville Hampshire PO8 8AE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Lawrence House James Nicholson Link Clifton Moor York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
9 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 October 1998 | Application for striking-off (1 page) |
1 October 1998 | Return made up to 07/12/97; no change of members
|
11 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
11 December 1996 | Full accounts made up to 29 February 1996 (9 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 372 old street london EC1V 9LT (1 page) |
13 March 1995 | Director resigned;new director appointed (2 pages) |