Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Director Name | Michael Hedley Robinson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Accountant |
Correspondence Address | Pendhelm The Croft Aston Tirrold Oxfordshire OX11 9DL |
Secretary Name | Laura May Dane |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 44 Ravenswood Road London E17 9LY |
Director Name | Mr John Stewart Ray |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1992) |
Role | Chartered Accountant |
Correspondence Address | Hare Lane Cottage Little Kingshill Great Missenden Bucks HP16 0GF |
Secretary Name | Mr Eric Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 92 Berwick Crescent Sidcup Kent DA15 8HR |
Registered Address | St Andrew's House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 March 1999 | Dissolved (1 page) |
---|---|
21 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
11 November 1996 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 May 1995 | Liquidators statement of receipts and payments (12 pages) |
16 December 1991 | Accounts made up to 30 March 1991 (13 pages) |
8 October 1990 | Accounts made up to 31 March 1990 (13 pages) |
12 October 1988 | Accounts made up to 2 April 1988 (13 pages) |
23 June 1976 | Annual return made up to 25/05/76 (8 pages) |
23 June 1976 | Accounts made up to 31 December 1975 (21 pages) |