London
NW2 2EE
Director Name | Marjorie Benson Scanlon |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1992(44 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 55 The Orchard Hampstead Way London NW11 6YN |
Secretary Name | Margaret Mary Scanlon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1998(50 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 19 Farm Avenue London NW2 2EE |
Secretary Name | Bridget Gerardine Scanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(44 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 74 Fairhazel Gardens West Hampstead London NW6 3SR |
Secretary Name | Patrick Mark Scanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(49 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | Old Rectory Cottage Walton Hall Milton Keynes Buckinhamshire MK7 6BB |
Registered Address | Third Floor 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
24 April 2001 | Dissolved (1 page) |
---|---|
24 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 February 1999 | Appointment of a voluntary liquidator (2 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Declaration of solvency (3 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
10 November 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 239A finchley rd london NW3 6LS (1 page) |
23 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 February 1997 | Return made up to 03/02/97; no change of members
|
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
1 January 1997 | Company name changed scanlons butchers LIMITED\certificate issued on 01/01/97 (2 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 February 1996 | Return made up to 03/02/96; full list of members
|