Mill Lane West Hampstead
London
NW6 1TE
Secretary Name | Albert Arnold Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | September Cottage 15 Ashfield Lane Ashford Barnstaple North Devon |
Director Name | Michael Frederick Thomas Morris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1993(20 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Manager |
Correspondence Address | 59 Pinner Road Watford Herts WD1 4EG |
Director Name | Albert Arnold Cooper |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 1994) |
Role | Sales Manager |
Correspondence Address | September Cottage 15 Ashfield Lane Ashford Barnstaple North Devon |
Registered Address | Benedict McQueen 3/4/Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 March 2001 | Dissolved (1 page) |
---|---|
13 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2000 | Liquidators statement of receipts and payments (6 pages) |
2 December 1999 | Liquidators statement of receipts and payments (6 pages) |
26 May 1999 | Liquidators statement of receipts and payments (6 pages) |
25 November 1998 | Liquidators statement of receipts and payments (6 pages) |
22 May 1998 | Appointment of a voluntary liquidator (2 pages) |
21 May 1998 | Sec/state cert re release of liq (1 page) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (44 pages) |
28 November 1997 | Liquidators statement of receipts and payments (6 pages) |
2 June 1997 | Liquidators statement of receipts and payments (6 pages) |
25 November 1996 | Liquidators statement of receipts and payments (4 pages) |
31 May 1996 | Liquidators statement of receipts and payments (6 pages) |
5 December 1995 | Liquidators statement of receipts and payments (12 pages) |