Farnham Common
Slough
Berkshire
SL2 3HB
Secretary Name | Anthony Aldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1996(15 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Secretary |
Correspondence Address | 85 Eyre Court 3-21 Finchley Road London NW8 9TX |
Director Name | Albert Horace Aldridge |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwoods, Foxhollow Drive Farnham Common Slough Berkshire SL2 3HB |
Secretary Name | Bridget Christine Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Redwoods, Foxhollow Drive Farnham Common Slough Berkshire SL2 3HB |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 December 2002 | Dissolved (1 page) |
---|---|
6 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Liquidators statement of receipts and payments (9 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Appointment of a voluntary liquidator (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Statement of affairs (7 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: mercury house 195 knightsbridge london SW7 1RE (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
3 June 1996 | Return made up to 22/05/96; full list of members
|
27 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
25 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |