Cotton Row
London
SW11 3YR
Director Name | Mr Timothy James Price |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 January 2001) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Cottage Rosehill Henley On Thames Oxfordshire RG9 3ED |
Secretary Name | Mr John Martin Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Barton Cox Green Lane Maidenhead Berkshire SL6 3EL |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1991 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 February 2000 | Receiver ceasing to act (1 page) |
9 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
14 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1996 | Receiver's abstract of receipts and payments (2 pages) |