Monkton Wyld
Bridport
Dorset
DT6 6DA
Secretary Name | Mr Basil Arthur Hayden |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1991(54 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Little Goyle Monkton Wyld Bridport Dorset DT6 6DA |
Director Name | Mr Arthur Norman Chapman |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(54 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 37 Hartley Down Purley Surrey CR8 4EF |
Director Name | Mrs Ivy Alexandra Stephenson |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(54 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 1994) |
Role | Retired |
Correspondence Address | Treetops Timber Hill Lyme Regis Dorset DT7 3HQ |
Registered Address | 62 Wilson St London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 June 1996 | Dissolved (1 page) |
---|---|
25 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 June 1995 | Appointment of a voluntary liquidator (2 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Declaration of solvency (4 pages) |
5 May 1995 | Director resigned (2 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
15 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |