Wokingham
Berkshire
RG11 2PZ
Director Name | Mr Arnold Edward |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1990(5 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cheyne Row London SW3 5HW |
Secretary Name | Mr Ronald Norman Waxman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1990(5 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hazel Gardens Edgware Middlesex HA8 8PD |
Director Name | Graham Paul Stevens |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1990(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 1991) |
Role | Company Director |
Correspondence Address | 36 Northumberland Place London W2 5AS |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
4 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Director resigned (1 page) |
26 February 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2001 | O/C - replacement of liquidator (6 pages) |
6 February 2001 | Appointment of a voluntary liquidator (1 page) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Liquidators statement of receipts and payments (5 pages) |
2 September 1996 | Liquidators statement of receipts and payments (5 pages) |
1 March 1996 | Liquidators statement of receipts and payments (5 pages) |
24 October 1995 | Liquidators statement of receipts and payments (6 pages) |
3 July 1995 | Liquidators statement of receipts and payments (6 pages) |
17 May 1991 | Statement of affairs (5 pages) |
22 November 1989 | Return made up to 10/10/89; full list of members (4 pages) |
13 November 1989 | Full accounts made up to 31 March 1989 (10 pages) |