Colyton
Devon
EX24 6PE
Director Name | Mr Richard John Nicholls |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1991(61 years, 6 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Chartered Builder |
Correspondence Address | Pond Cottage The Street Long Sutton Hampshire RG25 1ST |
Secretary Name | Mr David Edmund Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Burnards Field Road Colyton Devon EX24 6PE |
Secretary Name | Mr Jonathan Harold Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush Spade Oak Reach Cookham Berkshire SL6 9RQ |
Secretary Name | Mr Maurice Stanley Hanles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 54 Queens Road Maple Cottage Walton On Thames Surrey KT12 5LW |
Registered Address | Spectrum House 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 February 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
9 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
11 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
11 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
11 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
11 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
11 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
11 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Liquidators statement of receipts and payments (3 pages) |
5 March 1997 | Receiver's abstract of receipts and payments (4 pages) |
5 March 1997 | Receiver's abstract of receipts and payments (4 pages) |
5 March 1997 | Receiver's abstract of receipts and payments (4 pages) |
6 November 1996 | Liquidators statement of receipts and payments (5 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 93 eastworth rd chertsey surrey KT16 8DX (1 page) |
10 November 1995 | Resolutions
|
10 November 1995 | Appointment of a voluntary liquidator (2 pages) |
13 April 1995 | Appointment of receiver/manager (2 pages) |
23 March 1995 | Secretary resigned (2 pages) |