Vale Of Health
London
NW3 1AY
Director Name | David Alan Stevens |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(78 years, 4 months after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1995(81 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 13 Longley Road Harrow Middlesex HA1 4TG |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (27 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
18 July 2016 | Restoration by order of the court (3 pages) |
---|---|
8 September 1999 | Dissolved (1 page) |
30 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 June 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 1999 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
16 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 50 george street london W1A 2BB (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 50 george street london W1A 2BB (1 page) |
15 April 1997 | Appointment of a voluntary liquidator (1 page) |
15 April 1997 | Appointment of a voluntary liquidator (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
2 April 1997 | Declaration of solvency (3 pages) |
2 April 1997 | Declaration of solvency (3 pages) |
26 November 1996 | Company name changed morton sundour fabrics,LIMITED\certificate issued on 27/11/96 (2 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members (12 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members (12 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 October 1995 | Return made up to 01/10/95; bulk list available separately (8 pages) |
25 October 1995 | Return made up to 01/10/95; bulk list available separately (16 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (265 pages) |
1 November 1994 | Return made up to 01/10/94; full list of members (19 pages) |