Haddenham
Ely
Cambridgeshire
CB6 3TJ
Secretary Name | Patricia Stacey Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 94a Hillrow Haddenham Ely Cambridgeshire CB6 3TJ |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 January 2001 | Dissolved (1 page) |
---|---|
27 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page) |
2 July 1999 | Appointment of a voluntary liquidator (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | Statement of affairs (5 pages) |
14 August 1998 | Full accounts made up to 31 July 1997 (10 pages) |
28 July 1998 | Return made up to 22/05/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 July 1996 (11 pages) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
19 December 1997 | Return made up to 22/05/97; full list of members (6 pages) |
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 January 1997 | Full accounts made up to 31 July 1995 (11 pages) |
4 July 1996 | Return made up to 22/05/96; no change of members (4 pages) |
10 August 1995 | Full accounts made up to 31 July 1994 (14 pages) |
8 June 1995 | Return made up to 22/05/95; no change of members (8 pages) |