Oldhaldon Hill Kennford
Exeter
Devon
EX6 7XX
Director Name | Kenneth William Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 May 1997) |
Role | Contracts Manager |
Correspondence Address | 6 Longfield Starcross Devon EX6 8PW |
Secretary Name | Middleton & Callaghan Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 May 1997) |
Correspondence Address | Incresco House Taylors Court Parkgate Rotherham South Yorkshire S62 6NJ |
Director Name | Simon Jeremy Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 02 February 1996) |
Role | Structural Engineer |
Correspondence Address | Cornerstone Cheriton Bishop Devon EX6 6JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Incresco House Taylors Court Park Gate Rotherham S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (1 page) |
24 July 1995 | Ad 20/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 July 1995 | Accounting reference date notified as 31/03 (1 page) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | Secretary resigned;new director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |