Raunds
Wellingborough
Northamptonshire
NN9 6JN
Director Name | Mr Peter Thomas Moreland |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Transport Director |
Correspondence Address | Berristers 4 Berrister Place Raunds Wellingborough Northamptonshire NN9 6JN |
Secretary Name | Mrs Joan Ann Moreland |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Berristers 4 Berrister Place Raunds Wellingborough Northamptonshire NN9 6JN |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 November 1991 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 February 2003 | Dissolved (1 page) |
---|---|
8 November 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
8 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
16 September 2002 | Liquidators statement of receipts and payments (6 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | O/C re. Brought down date (8 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | O/C re. Default date (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
15 March 1996 | Liquidators statement of receipts and payments (5 pages) |
29 August 1995 | Liquidators statement of receipts and payments (10 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: berristers 4 berrister place raunds northamptonshire NN9 6JN (1 page) |
26 May 1995 | Receiver ceasing to act (2 pages) |
15 March 1995 | Liquidators statement of receipts and payments (10 pages) |