Grantham
Lincolnshire
NG31 7JB
Director Name | Dr John Ernest Pike |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(53 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Managing Director |
Correspondence Address | Springfield Road Grantham Lincolnshire NG31 7JB |
Director Name | Stephan Adolph Kock |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(53 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Springfield Road Grantham Lincolnshire NG31 7JB |
Secretary Name | Mr Raymond Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(53 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | Springfield Road Grantham Lincolnshire NG31 7JB |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 31 January 1996 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 15 June 2017 (overdue) |
---|
5 August 2015 | Restoration by order of the court (2 pages) |
---|---|
27 November 1999 | Dissolved (1 page) |
27 August 1999 | Completion of winding up (1 page) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
26 March 1999 | 3.6 case 3 040295 (4 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
25 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
25 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
25 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
2 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
2 February 1999 | Order of court to wind up (1 page) |
19 January 1999 | Court order notice of winding up (1 page) |
21 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
21 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
21 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
8 July 1992 | Company name changed\certificate issued on 08/07/92 (2 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
2 June 1989 | Company name changed\certificate issued on 02/06/89 (2 pages) |
15 January 1938 | Incorporation (50 pages) |