Lincolns Inn
London
WC2A 3QG
Director Name | Stephen John De Cort |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(12 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 15 February 2000) |
Role | Freight Forwarder |
Correspondence Address | 136 Bishopsteignton Shoeburyness Southend On Sea Essex SS3 8BQ |
Director Name | Mr Fredric Donald Cox |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 1993) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 44 Joy Lane Whitstable Kent CT5 4LT |
Director Name | Stephen John De Cort |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 1993) |
Role | Freight Forwarder |
Correspondence Address | 136 Bishopsteignton Shoeburyness Southend On Sea Essex SS3 8BQ |
Director Name | Brian Leslie Thompson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 1993) |
Role | Freight Forwarder |
Correspondence Address | 43 High Road Hockley Essex SS5 4SY |
Secretary Name | Mr Fredric Donald Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Joy Lane Whitstable Kent CT5 4LT |
Director Name | Allen Albert Waller |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 1996) |
Role | Removal And Haulage Contractor |
Correspondence Address | 33 Fairby Lane Hartley Longfield Kent DA3 8DA |
Registered Address | 10 New Square Lincolns Inn London WC2A 3QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 October 1998 | Application for striking-off (1 page) |
11 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 41/43 william street herne bay kent CT6 5NT (1 page) |
25 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 June 1996 | Return made up to 07/06/96; no change of members (5 pages) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |