Fairford
Gloucestershire
GL7 4BE
Wales
Secretary Name | Paula Louise Higgs |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1994(same day as company formation) |
Role | Print Services |
Correspondence Address | 18 Courtbrook Fairford Gloucestershire GL7 4BE Wales |
Director Name | Peter John Holdsworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Role | Print Services |
Correspondence Address | Greystones 95 High Street Pewsey Wiltshire SN9 5AF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | PO Box 30 8 Hall Road Wilmslow Cheshire SK9 5BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 February 1998 | Dissolved (1 page) |
---|---|
3 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Appointment of a voluntary liquidator (2 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 14 dorcan business village murdoch road dorcan swindon SN3 5HY (1 page) |
21 June 1995 | Director resigned (2 pages) |