London
SW18 3RS
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Betty Gillies Abey |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 1994) |
Role | Stylist |
Correspondence Address | Flat 1 27 Cleveland Square London W2 6DD |
Director Name | Jacqueline Sharon Elizabeth Abey |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 1994) |
Role | Farm Manageress |
Correspondence Address | Burrow Farm Drewsteighton Devon |
Director Name | John Paul Shiell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 1994) |
Role | Farm Manager |
Correspondence Address | Burrow Farm Drewsteighton Devon |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
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 |
Latest Accounts | 30 November 1995 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 August 2001 | Dissolved (1 page) |
---|---|
4 May 2001 | Liquidators statement of receipts and payments (10 pages) |
4 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
24 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (12 pages) |
31 July 1996 | Resolutions
|
9 June 1996 | Return made up to 14/03/96; full list of members (6 pages) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | Director resigned (2 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (12 pages) |
6 July 1995 | Full accounts made up to 30 November 1993 (11 pages) |
1 May 1995 | Return made up to 14/03/95; no change of members (10 pages) |
1 May 1995 | Location of register of members (non legible) (1 page) |