Main Street
Farthingstone
Northampshire
NN12 8EZ
Director Name | Richard Hopkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(68 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 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(68 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 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 (31 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1995 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 14 December 2016 (overdue) |
---|
6 September 2016 | Restoration by order of the court (3 pages) |
---|---|
6 September 2016 | Restoration by order of the court (3 pages) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Order of court - dissolution void (4 pages) |
14 January 2009 | Order of court - dissolution void (4 pages) |
1 November 1996 | Dissolved (1 page) |
1 November 1996 | Dissolved (1 page) |
1 August 1996 | Return of final meeting in a members' voluntary winding up (1 page) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators' statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators' statement of receipts and payments (5 pages) |
1 August 1996 | Return of final meeting in a members' voluntary winding up (1 page) |
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 | Declaration of solvency (6 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Declaration of solvency (6 pages) |
11 May 1995 | Appointment of a voluntary liquidator (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: kpmg peat marwick, peat house, 1 commercial street, bradford west yorkshire BD1 4AS (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: kpmg peat marwick, peat house, 1 commercial street, bradford west yorkshire BD1 4AS (1 page) |
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 (205 pages) |