Furnace Wood
Felbridge East Grinstead
Sussex
RH19 2PY
Director Name | Jean Lesley Mason |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Correspondence Address | The Bourne 6 Chesterfield Close Felbridge East Grinstead West Sussex RH19 2PY |
Secretary Name | Jean Lesley Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | The Bourne 6 Chesterfield Close Felbridge East Grinstead West Sussex RH19 2PY |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
26 June 1998 | Dissolved (1 page) |
---|---|
26 March 1998 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
15 August 1997 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Liquidators statement of receipts and payments (5 pages) |
12 February 1997 | Receiver ceasing to act (1 page) |
12 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 September 1996 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 September 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: inigo house 29 bedford st covent garden london WC2E 9RT (1 page) |
8 August 1995 | Appointment of a voluntary liquidator (2 pages) |
8 August 1995 | Resolutions
|
27 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
27 March 1995 | Receiver's abstract of receipts and payments (4 pages) |