Saxon Street
Newmarket
Suffolk
CB8 9RX
Director Name | Mildred Grace Human |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Station Road Soham Ely Cambridgeshire CB7 5DY |
Secretary Name | Mr Ian Herbert Human |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1995(38 years, 12 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Paddock Street Soham Ely Cambridgeshire CB7 5JA |
Secretary Name | Mildred Grace Human |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 39 Station Road Soham Ely Cambridgeshire CB7 5DY |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £290,496 |
Cash | £12 |
Current Liabilities | £378,683 |
Latest Accounts | 5 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
16 April 2003 | Dissolved (1 page) |
---|---|
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 March 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Death of a liquidator (1 page) |
22 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | C/O re appt of liq (3 pages) |
13 July 1998 | Appointment of a voluntary liquidator (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
2 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
23 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1995 | Resolutions
|
14 September 1995 | Appointment of a voluntary liquidator (2 pages) |
6 September 1995 | Administrative Receiver's report (24 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: rycote house 6 temple square aylesbury buckinghamshire (1 page) |
1 June 1995 | Registered office changed on 01/06/95 from: 54 bushel lane soham ely cambridgeshire CB7 5BY (1 page) |
1 June 1995 | Appointment of receiver/manager (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Particulars of mortgage/charge (8 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |