Pinner
Middlesex
HA5 4TT
Director Name | Mrs Linda Kathleen Ann Fox |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(56 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Accountant |
Correspondence Address | 93 Woodward Close Winnersh Wokingham Berkshire RG11 5UU |
Director Name | Mr Terence John Fox |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(56 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Printer |
Correspondence Address | 93 Woodward Close Winnersh Wokingham Berkshire RG11 5UU |
Director Name | Mr Philip Goodwin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(56 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Pinehurst Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Secretary Name | Mrs Linda Kathleen Ann Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(56 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 93 Woodward Close Winnersh Wokingham Berkshire RG11 5UU |
Registered Address | Halpern House 301-305 Euston Road London NW1 3SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 June 1999 | Dissolved (1 page) |
---|---|
22 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1996 | Receiver ceasing to act (1 page) |
17 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 December 1995 | Liquidators statement of receipts and payments (12 pages) |
9 November 1995 | Receiver's abstract of receipts and payments (2 pages) |
9 November 1995 | Receiver ceasing to act (2 pages) |
28 September 1995 | Certificate of specific penalty (2 pages) |
28 September 1995 | Certificate of specific penalty (2 pages) |
28 September 1995 | Certificate of specific penalty (2 pages) |
28 September 1995 | Certificate of specific penalty (2 pages) |
14 June 1995 | Liquidators statement of receipts and payments (10 pages) |
21 March 1995 | Receiver's abstract of receipts and payments (2 pages) |