Whittlesey
Peterborough
PE7 2HA
Director Name | Mr Andrew Millar |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1995(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 239 Station Road Whittlesey Peterborough Cambridgeshire PE7 2HA |
Secretary Name | Mr Christopher Paul Golborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1995(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 221 Station Road Whittlesey Peterborough PE7 2HA |
Director Name | Mr James Martin Bradford |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Hill Farm Cotesbach Lutterworth Leicestershire LE17 4HT |
Director Name | Mrs Rosalind Mary Bradford |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 1995) |
Role | Secretary |
Correspondence Address | Hill Farm Cotesbach Lutterworth Leicestershire LE17 4HT |
Secretary Name | Mrs Rosalind Mary Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Hill Farm Cotesbach Lutterworth Leicestershire LE17 4HT |
Registered Address | 138 Park Lane Romford Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £65,023 |
Cash | £197,104 |
Current Liabilities | £719,072 |
Latest Accounts | 31 October 1996 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 October 2001 | Dissolved (1 page) |
---|---|
20 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 March 2001 | Liquidators statement of receipts and payments (6 pages) |
25 September 2000 | Liquidators statement of receipts and payments (6 pages) |
21 March 2000 | Liquidators statement of receipts and payments (6 pages) |
1 October 1999 | Liquidators statement of receipts and payments (6 pages) |
23 March 1999 | Liquidators statement of receipts and payments (6 pages) |
30 September 1998 | Liquidators statement of receipts and payments (7 pages) |
28 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
25 September 1997 | Appointment of a voluntary liquidator (2 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Statement of affairs (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 February 1997 | Return made up to 14/12/96; no change of members (5 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
9 May 1996 | Return made up to 14/12/95; full list of members (6 pages) |
9 May 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | New secretary appointed;new director appointed (2 pages) |
23 April 1995 | Secretary resigned;director resigned (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | Declaration of assistance for shares acquisition (8 pages) |
23 April 1995 | Resolutions
|
21 April 1995 | Registered office changed on 21/04/95 from: devonshire house 26 bank street lutterworth leicestershire LE17 4AG (1 page) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Full group accounts made up to 31 December 1994 (13 pages) |