Great Wishford
Salisbury
Wiltshire
SP2 0NN
Director Name | Kenneth Thomas Greenwood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1993(41 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Surveyor |
Correspondence Address | 22a Fontenoy Road London SW12 9LU |
Secretary Name | Kenneth Thomas Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1994(42 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 22a Fontenoy Road London SW12 9LU |
Director Name | Mrs June Margaret Heagerty |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 29 Wilton Crescent London SW19 3QY |
Secretary Name | Mrs June Margaret Heagerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 29 Wilton Crescent London SW19 3QY |
Registered Address | First Floor 7 Harley Street London W1N 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 March 2000 | Dissolved (1 page) |
---|---|
22 December 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
29 August 1997 | Statement of affairs (8 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Appointment of a voluntary liquidator (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 123B-129 queenstown road london SW8 3RH (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members
|