Wigginton
Tring
Hertfordshire
HP23 6EE
Director Name | Mrs Marian Lesley Sear |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Elroban House Fox Road Wigginton Tring Hertfordshire HP23 6EE |
Secretary Name | Mrs Marian Lesley Sear |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Elroban House Fox Road Wigginton Tring Hertfordshire HP23 6EE |
Registered Address | C/O Antony Batty & Co Fourth Floor 30 City Road London EC1Y 2AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 1991 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 May 2001 | Dissolved (1 page) |
---|---|
5 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
28 April 2000 | Receiver ceasing to act (1 page) |
28 April 2000 | Receiver ceasing to act (1 page) |
28 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1999 | Liquidators statement of receipts and payments (6 pages) |
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: antony batty and co sixty two queen anne street london W1M 9LA (1 page) |
30 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Statement of affairs (11 pages) |
11 June 1997 | Appointment of a voluntary liquidator (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: grove garage, grove road new mill tring herts HP23 5HA (1 page) |
25 October 1996 | Receiver's abstract of receipts and payments (2 pages) |