Louth
Lincolnshire
LN11 8SB
Secretary Name | Philip Alexander Atherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1994(9 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Edward Street Grantham Lincolnshire NG31 6JF |
Secretary Name | Mrs Walerie Anne Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 50 Charles Avenue Louth Lincolnshire LN11 0BG |
Director Name | Michael James Wilson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | TV Engineer |
Correspondence Address | 2 Old Mill Park Louth Lincolnshire LN11 0NY |
Secretary Name | Andrew Neil Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 January 1997) |
Role | Accountant |
Correspondence Address | 29 St Marys Avenue Welton Lincoln Lincolnshire LN2 3LN |
Registered Address | Elliot Woolfe & Rose 12th Floor Premier House 112 Station Road Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
12 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
16 October 1998 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Appointment of a voluntary liquidator (1 page) |
10 April 1997 | Statement of affairs (6 pages) |
10 April 1997 | Resolutions
|
13 March 1997 | Registered office changed on 13/03/97 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
19 January 1997 | Secretary resigned (1 page) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Particulars of mortgage/charge (4 pages) |
24 September 1996 | New secretary appointed (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: unit 4 warwick road fairfield industrial estate louth lincolnshire LN11 0YB (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: unit 4 warwick road fairfield industrial estate louth lincolnshire LN11 0UB (1 page) |
9 April 1996 | Return made up to 31/03/96; no change of members
|
8 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
13 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 March 1995 | Particulars of mortgage/charge (12 pages) |