Grove Farm Penalt
Monmouth
Monmouthshire
MP5 4RX
Secretary Name | Dennis Malcolm Brewer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 April 1999) |
Role | Solicitor |
Correspondence Address | Rye House Jasmine Cottages Marsh Lane Ryehill Hull East Yorkshire HU12 9NJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Suffolk House 21 Silver Street Hull East Riding HU1 1JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 October 1998 | Application for striking-off (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 16 st john street london EC1M 4AY (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
24 December 1997 | Incorporation (16 pages) |