Lordington
Chichester
West Sussex
PO18 9DB
Director Name | Edward George Wass |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Printer |
Correspondence Address | Four Winds Marlborough Road Hampton Middlesex TW12 3RX |
Secretary Name | Joan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 63 High Street Hampton Middlesex TW12 2SX |
Secretary Name | Helen Marion Byers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 April 1998) |
Role | Secretary |
Correspondence Address | 43 Cross Street Hampton Hill Middlesex TW12 1RR |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 November 2003 | Dissolved (1 page) |
---|---|
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Statement of affairs (6 pages) |
22 June 1998 | Appointment of a voluntary liquidator (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: four winds house high street hampton hill middx TW12 1NB (1 page) |
7 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
7 May 1998 | Secretary resigned (1 page) |
23 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
11 October 1996 | Secretary's particulars changed (1 page) |
13 May 1996 | Return made up to 11/05/96; no change of members
|
15 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
2 May 1995 | Return made up to 11/05/95; full list of members
|