Wilmington
Dartford
Kent
DA2 7HE
Director Name | Mr John William Baldock |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Furniture Dealer |
Correspondence Address | 24 Birchwood Road Wilmington Dartford Kent DA2 7HE |
Secretary Name | Mrs Christina Baldock |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 24 Birchwood Road Wilmington Dartford Kent DA2 7HE |
Registered Address | C/0 D M Patel & Co 60a The Broadway Greenford Middlesex UB6 9QA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 June 2000 | Dissolved (1 page) |
---|---|
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Receiver ceasing to act (2 pages) |
23 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (6 pages) |
12 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1997 | Administrative Receiver's report (8 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 1 riding house street london W1A 3AS (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: c/o d m patel & co 60A the broadway greenford middlesex UB6 9QA (1 page) |
6 November 1996 | Appointment of receiver/manager (1 page) |
21 October 1996 | Appointment of a voluntary liquidator (2 pages) |
21 October 1996 | Resolutions
|
11 October 1996 | Registered office changed on 11/10/96 from: 334-336 goswell road london EC1V 7LQ (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: shelley stock hutter 45 mortimer street london W1N 7TD (1 page) |
15 April 1996 | Return made up to 11/04/96; full list of members (7 pages) |
13 April 1995 | Return made up to 11/04/95; no change of members (6 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: middlesex house 29/45 high street edgware middx HA8 7HQ (1 page) |