Woodford Green
Essex
IG8 7EH
Director Name | Philip Andrew Wallis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Salesman |
Correspondence Address | 27 Birbeck Road Rush Green Romford Essex |
Secretary Name | Paul Roy Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 25a Daleham Mews London NW3 5DB |
Registered Address | Druces And Attlee Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 September 1999 | Dissolved (1 page) |
---|---|
18 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Liquidators statement of receipts and payments (5 pages) |
17 February 1997 | Liquidators statement of receipts and payments (5 pages) |
15 August 1996 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Liquidators statement of receipts and payments (6 pages) |