Main Street
Farthingstone
Northampshire
NN12 8EZ
Director Name | Richard Hopkin |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(75 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 19 Meadowbank Crescent Mirfield West Yorkshire WF14 9QL |
Secretary Name | Richard Hopkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(75 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 19 Meadowbank Crescent Mirfield West Yorkshire WF14 9QL |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 27 March 1993 (30 years ago) |
---|---|
Next Accounts Due | 31 January 1995 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 14 December 2016 (overdue) |
---|
6 April 2016 | Restoration by order of the court (3 pages) |
---|---|
6 April 2016 | Restoration by order of the court (3 pages) |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Restoration by order of the court (4 pages) |
24 February 2010 | Restoration by order of the court (4 pages) |
31 October 1996 | Dissolved (1 page) |
31 October 1996 | Dissolved (1 page) |
31 July 1996 | Liquidators statement of receipts and payments (5 pages) |
31 July 1996 | Return of final meeting in a members' voluntary winding up (2 pages) |
31 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
31 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
31 July 1996 | Return of final meeting in a members' voluntary winding up (2 pages) |
29 May 1996 | Liquidators statement of receipts and payments (5 pages) |
29 May 1996 | Liquidators' statement of receipts and payments (5 pages) |
29 May 1996 | Liquidators' statement of receipts and payments (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page) |
11 May 1995 | Declaration of solvency (6 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Appointment of a voluntary liquidator (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page) |
11 May 1995 | Declaration of solvency (6 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Appointment of a voluntary liquidator (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
22 December 1994 | Return made up to 30/11/94; no change of members (9 pages) |
22 December 1994 | Return made up to 30/11/94; no change of members (9 pages) |
22 December 1994 | Return made up to 30/11/94; no change of members (9 pages) |
27 August 1993 | Accounts for a dormant company made up to 27 March 1993 (4 pages) |
27 August 1993 | Accounts made up to 27 March 1993 (4 pages) |
27 August 1993 | Accounts made up to 27 March 1993 (4 pages) |
19 January 1989 | Return made up to 02/08/88; full list of members (6 pages) |
19 January 1989 | Return made up to 02/08/88; full list of members (6 pages) |