Harlaxton
Grantham
Lincolnshire
NG32 1HW
Director Name | Robert Frederick Kellaway |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1989(5 years, 12 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Accountant |
Correspondence Address | 6 Church Green Great Wymondley Hitchin Hertfordshire SG4 7HA |
Director Name | Michael John Knight |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1989(5 years, 12 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Surveyor |
Correspondence Address | 68 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Barry John Read |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1989(5 years, 12 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Correspondence Address | Parkside Coach House Ferny Hill Barnet Hertfordshire EN4 0QA |
Secretary Name | Mrs Elaine Lucy Read |
---|---|
Nationality | American |
Status | Current |
Appointed | 15 March 1991(7 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 20 Bluebells Welwyn Hertfordshire AL6 0TR |
Secretary Name | Robert Frederick Kellaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 1991) |
Role | Company Director |
Correspondence Address | 6 Church Green Great Wymondley Hitchin Hertfordshire SG4 7HA |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1990 (33 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 December 1998 | Dissolved (1 page) |
---|---|
21 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Cocomp appointment of liquidator (3 pages) |
9 July 1998 | Appointment of a voluntary liquidator (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: levy gee and partners, 100, chalkfarm road, london, NW1 8EH. (1 page) |
30 January 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Certificate of specific penalty (2 pages) |
26 August 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
13 August 1996 | Liquidators statement of receipts and payments (4 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
9 November 1995 | Liquidators statement of receipts and payments (10 pages) |
17 March 1995 | Liquidators statement of receipts and payments (10 pages) |