Bottisham
Cambridge
Cambridgeshire
CB5 9DX
Director Name | Mr Terence Alfred Little |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(17 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluntisham House Rectory Road Bluntisham Huntingdon Cambridgeshire PE28 3LN |
Director Name | Leslie Clive Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(17 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 4 Friends Close Yelling Cambridgeshire PE19 6SF |
Secretary Name | Leslie Clive Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(17 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Friends Close Yelling Cambridgeshire PE19 6SF |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 March 2000 | Dissolved (1 page) |
---|---|
5 March 1999 | Receiver ceasing to act (1 page) |
4 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 February 1997 | Completion of winding up (1 page) |
26 February 1997 | Dissolution deferment (1 page) |
26 February 1997 | Notice to Secretary of State for direction (1 page) |
30 May 1996 | Receiver's abstract of receipts and payments (3 pages) |
7 September 1995 | Administrative Receiver's report (50 pages) |
20 July 1995 | Order of court to wind up (2 pages) |
13 July 1995 | Court order notice of winding up (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: regis road london NW5 2UN (1 page) |
30 May 1995 | Appointment of receiver/manager (2 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |