Upham
Southampton
Hampshire
SO32 1HU
Director Name | Martyn John Lee |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Secretary Name | Patricia Elizabeth Dukes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Glenmarkie Lodge Glen Isla Blairgowrie PH11 8QB Scotland |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 January 2003 | Dissolved (1 page) |
---|---|
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2001 | O/C replacement of liquidator (6 pages) |
6 February 2001 | Appointment of a voluntary liquidator (1 page) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Certificate of specific penalty (2 pages) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Certificate of specific penalty (1 page) |
22 December 1997 | Liquidators statement of receipts and payments (9 pages) |
27 November 1997 | Certificate of specific penalty (2 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1996 | Liquidators statement of receipts and payments (5 pages) |
7 December 1995 | Liquidators statement of receipts and payments (6 pages) |