Ealing
London
W5
Director Name | Mr Nicholas Philip Dorman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Greenacres Haynes West End Bedford Bedfordshire MK45 3QU |
Secretary Name | Eleanor Dorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | The Old Rectory Houghton Conquest Bedford Bedfordshire MK45 3LD |
Secretary Name | Alfred Dorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | The Old Rectory Houghton Conquest Bedford Beds MK45 3LD |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£84,174 |
Current Liabilities | £418,787 |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 October 2002 | Dissolved (1 page) |
---|---|
24 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2001 | Appointment of a voluntary liquidator (1 page) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
2 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (3 pages) |
17 October 1996 | Liquidators statement of receipts and payments (8 pages) |
19 October 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Appointment of a voluntary liquidator (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: unit 7, lyall court maulden road flitwick beds. MK45 1UY (1 page) |