Albury
Guildford
Surrey
GU5 9BE
Director Name | Mr Julian Charles Vaughan Lang |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Headborough Tey Road Aldham Colchester Essex CO6 3RX |
Secretary Name | Mr Aneil Paul Deshpande |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blenheim Road St Albans Hertfordshire AL1 4NR |
Director Name | Patrick MacDonnell Salt |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Hillwatering Farmhouse Langham Bury St Edmunds Suffolk IP31 3ED |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,350 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 September 2001 | Dissolved (1 page) |
---|---|
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: c/o cassidy davis administration 60 gracechurch street london EC3V 0HR (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | Appointment of a voluntary liquidator (1 page) |
15 March 2000 | Declaration of solvency (3 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members
|
3 December 1998 | Registered office changed on 03/12/98 from: cassidy davis administration services LIMITED st helens 1 undershaft london EC3A 8JR (1 page) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members
|
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members
|
4 February 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
23 January 1992 | Full accounts made up to 30 June 1991 (8 pages) |