Corfe Mullen
Wimborne
Dorset
BH21 3XA
Secretary Name | Cyril Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1994(40 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Secretary |
Correspondence Address | 20 Springfield Close Chipping Ongar Essex CM5 0BB |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cherith House Little Easton Great Dunmow Essex CM6 2ES |
Secretary Name | Alan Francis Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(38 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 50 Golf Links Road Ferndown Dorset BH22 8BZ |
Director Name | Jack Geoffrey Kingsley Borrett |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Lloyds Broker |
Correspondence Address | Templars Barn Wapseys Lane Hedgerley Green Buckinghamshire SL2 3XG |
Secretary Name | John Thomas Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(39 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 24 Cogdean Close Corfe Mullen Wimborne Dorset BH21 3XA |
Director Name | Andrew John Wilkinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(39 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 September 1993) |
Role | Insurance Broker |
Correspondence Address | Sun Willow Tranby Lane Swanland North Ferriby North Humberside HU14 3NB |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,000 |
Current Liabilities | £6,000 |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 January 2005 | Dissolved (1 page) |
---|---|
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
24 November 2000 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 44 great marlborough street london W1V 2BE (1 page) |
25 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 November 1998 | Liquidators statement of receipts and payments (5 pages) |
14 November 1997 | Statement of affairs (5 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Appointment of a voluntary liquidator (3 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 13/15 folgate street london E1 6BX (1 page) |
14 July 1997 | Return made up to 18/03/97; full list of members (7 pages) |
6 April 1997 | Accounts made up to 31 May 1996 (16 pages) |
15 April 1996 | Return made up to 18/03/96; no change of members (5 pages) |
2 April 1996 | Accounts made up to 31 May 1995 (15 pages) |
5 June 1995 | Location of register of members (1 page) |
5 June 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |