Folkestone
Kent
CT19 5LW
Director Name | George William Bailey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1993(31 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Muncaster 5 Broadway Gidea Park Essex RM2 5NS |
Secretary Name | Arran Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 1993(31 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months |
Correspondence Address | 109 Clifton Street London EC2A 4LD |
Director Name | Karen Brenda Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 1993) |
Role | Secretary |
Correspondence Address | 107 Green Lane Northwood Middlesex HA6 1AP |
Director Name | Marilyn Mavis Scrivens |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 1993) |
Role | Mailorder Co-Ordinator |
Correspondence Address | 150 Eastcote Lane South Harrow Harrow Middlesex HA2 9BL |
Director Name | James William Boatright |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(31 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | Longways 1 The Warren Drive Wanstead London E11 2LR |
Secretary Name | AMES Accounting Management & Executive Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1991(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1993) |
Correspondence Address | 107 Green Lane Northwood Middlesex HA6 1AP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
13 May 1998 | Dissolved (1 page) |
---|---|
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Appointment of a voluntary liquidator (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: st hilda road folkestone kent CT19 4BU (1 page) |