Ickenham
Uxbridge
Middlesex
UB10 8SX
Secretary Name | Leonard Albert Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1995(21 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Transport & General Manager |
Correspondence Address | 56 Morlby Cres West Stanmore Middx 7aa 2lw |
Director Name | Mrs Elizabeth Gregory |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1995(22 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 90 Long Lane Ickenham Uxbridge Middlesex UB10 8SX |
Secretary Name | Mr Patrick John Calver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 1993) |
Role | Company Director |
Correspondence Address | 64 Chinnor Crescent Greenford Middlesex UB6 9NZ |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 June 2000 | Dissolved (1 page) |
---|---|
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: unit 4 bridge road industrial estate southall middx UB2 4AB (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Appointment of a voluntary liquidator (1 page) |
29 February 1996 | New director appointed (2 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |