Theydon Bois
Essex
CM16 1JJ
Director Name | Mr Barry Danilo Faulkner |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 57 Foxgrove Road Beckenham Kent BR3 2BB |
Secretary Name | Mr Alan Thomas Cranch |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | The Pines 27 West Hill Road Hoddesdon Hertfordshire EN11 9DL |
Director Name | Robert David Lloyd Bloomfield |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 1996) |
Role | Catering Manager |
Correspondence Address | 3 Inglethorpe Street London SW6 6NS |
Registered Address | 80/83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 February 1999 | Dissolved (1 page) |
---|---|
25 November 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 December 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 August 1996 | Declaration of solvency (4 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Appointment of a voluntary liquidator (1 page) |
25 May 1996 | Director's particulars changed (1 page) |
25 May 1996 | Director's particulars changed (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: 80-83 long lane london EC1A 9ET (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: tallon house 20 tallon road hutton brentwood essex CM13 1TL (1 page) |
4 December 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 April 1995 | Return made up to 28/04/95; full list of members (6 pages) |