De Parys Avenue
Bedford
Bedfordshire
MK40 2TZ
Secretary Name | Maria Catrambone |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 20 November 1996(11 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Leasway Bedford Bedfordshire MK41 9DG |
Director Name | Mr Adamo Martucci |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 1994) |
Role | Hairdresser |
Correspondence Address | 80b Harrowden Road Bedford MK42 0SP |
Secretary Name | Maria Abruzesse |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | Flat 4 De Parys Lodge De Parys Avenue Bedford Bedfordshire MK40 2TZ |
Secretary Name | Pippa Julia Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 1995) |
Role | Company Director |
Correspondence Address | Orchard House 1 Meeting Lane Potton Bedfordshire SG19 2NT |
Secretary Name | Rosalind Tfifha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 27 Harrington Drive Bedford Bedfordshire MK41 8DB |
Registered Address | 3/5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 September 2000 | Dissolved (1 page) |
---|---|
9 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1997 | Statement of affairs (8 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Appointment of a voluntary liquidator (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 60 high street bedford beds MK40 1NT (1 page) |
18 December 1996 | Return made up to 31/12/96; full list of members
|
18 December 1996 | New secretary appointed (2 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1995 | Return made up to 31/12/94; no change of members
|