Buckhurst Hill
Essex
IG9 5EE
Director Name | Timothy James Francis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1992(52 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Stamp Dealer |
Correspondence Address | 36a Somerset Road Kingston Upon Thames Surrey KT1 3EA |
Director Name | Irene Mary Moane |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 March 1992(52 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Administrator |
Correspondence Address | 14 Amherst Avenue London W13 8NQ |
Director Name | Clive Patrick Tillin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1992(52 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 57 Park House Gardens Twickenham Middlesex TW1 2DF |
Secretary Name | Clive Patrick Tillin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1992(52 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 57 Park House Gardens Twickenham Middlesex TW1 2DF |
Registered Address | Spectrum House 20/26 Cursitor St 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 | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 April 2001 | Dissolved (1 page) |
---|---|
9 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 January 1998 | Receiver ceasing to act (1 page) |
23 October 1997 | Appointment of a voluntary liquidator (1 page) |
23 October 1997 | Statement of affairs (12 pages) |
23 October 1997 | Resolutions
|
27 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 September 1995 | Administrative Receiver's report (22 pages) |
13 July 1995 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
28 June 1995 | Appointment of receiver/manager (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 310/312 chiswick high road london W4 1NR (1 page) |
3 May 1995 | Full accounts made up to 31 December 1993 (14 pages) |
24 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
11 April 1995 | Ad 12/01/95--------- £ si 50000@1 (8 pages) |
11 April 1995 | Particulars of contract relating to shares (6 pages) |
28 April 1989 | Full group accounts made up to 31 December 1987 (18 pages) |