Edinburgh
Lothian
EH3 5PA
Scotland
Secretary Name | Morton Fraser Milligan Ws (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 1994(25 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Correspondence Address | 15 & 19 York Place Edinburgh EH1 3EL Scotland |
Director Name | Pamela Cosciani |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 1994) |
Role | Secretary |
Correspondence Address | The Coach House Stamford Road Kirby Muxloe Leicester Leicestershire LE9 2ER |
Director Name | Roberto Carlo Cosciani |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 1996) |
Role | Precision Engineer |
Correspondence Address | The Coach House Stamford Road Kirby Muxloe Leicester Leicestershire LE9 2ER |
Secretary Name | Pamela Cosciani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | The Coach House Stamford Road Kirby Muxloe Leicester Leicestershire LE9 2ER |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 December 1998 | Dissolved (1 page) |
---|---|
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Appointment of a voluntary liquidator (1 page) |
23 September 1996 | Appointment of receiver/manager (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: golf course lane hinkley road leicester LE3 1TH (1 page) |
9 September 1996 | Director resigned (1 page) |
4 June 1996 | Return made up to 18/01/96; full list of members (6 pages) |
9 August 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
16 May 1995 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
3 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
14 February 1994 | Accounts for a small company made up to 31 August 1993 (8 pages) |
2 August 1990 | Accounts for a small company made up to 31 August 1989 (6 pages) |