Littleworth Common Road
Esher
Surrey
KT10 9UE
Director Name | Mr Noel Joseph Anthony McGinn |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Insurance Broker |
Correspondence Address | Sandown Lodge Littleworth Common Road Esher Surrey KT10 9UE |
Secretary Name | Mr Noel Joseph Anthony McGinn |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 September 1993(28 years, 12 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Sandown Lodge Littleworth Common Road Esher Surrey KT10 9UE |
Director Name | Mr Barry Wickstone |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Park Close Hounslow Middlesex TW3 2HN |
Secretary Name | Mr Michael Augustine Flatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 65 Esher Road East Molesey Surrey KT8 0AZ |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 June 2000 | Dissolved (1 page) |
---|---|
21 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Court order allowing vol liquidator to resign (1 page) |
30 September 1999 | O/C liq ipo (3 pages) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
1 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
15 October 1997 | Liquidators statement of receipts and payments (5 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Appointment of a voluntary liquidator (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: c/o george osborne & co 9 duke street richmond upon thames surrey TW9 1HP (1 page) |
13 March 1996 | Auditor's resignation (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: adam hse 1 fitzroy sq london W1P 6HE (1 page) |
18 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |