Moles Farm
Ware
Herts
SG12 0UG
Director Name | Susan Blow |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1993(8 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Housewife |
Correspondence Address | Cherrytree Cottage Moles Farm Ware Herts Sg12 |
Director Name | Mr Peter John Blow |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherrytree Cottage Moles Farm Ware Herts SG12 0UG |
Director Name | Richard William Hurdman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 1993) |
Role | Retailer/Director |
Correspondence Address | 4 Ashwell Street St Albans Hertfordshire AL3 5JY |
Registered Address | Cromwell House Fulwood Place Gray's Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 October 1998 | Dissolved (1 page) |
---|---|
6 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 August 1996 | Liquidators statement of receipts and payments (5 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Appointment of a voluntary liquidator (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: fairfax house fulwood place grays inn london WC1V 6HU (1 page) |
7 June 1995 | Appointment of a voluntary liquidator (2 pages) |