Butchers Wick Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary Name | Emma Louise Dexter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1994(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Graphic Designer |
Correspondence Address | 33 Oliver Street Ampthill Bedford MK45 2SA |
Director Name | Emma Louise Dexter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(10 years after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Graphic Desogner |
Correspondence Address | 33 Oliver Street Ampthill Bedford MK45 2SA |
Secretary Name | Mrs Janine Elizabeth Ambrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 7 Earls Court Dunstable Bedfordshire LU5 4LB |
Registered Address | Geoffrey Pollard & Co 5 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 October 1998 | Dissolved (1 page) |
---|---|
31 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 July 1998 | Liquidators statement of receipts and payments (6 pages) |
10 November 1997 | Statement of affairs (8 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Appointment of a voluntary liquidator (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HG (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: wentworth house 81-83 high street north dunstable beds LU6 1JJ (1 page) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Return made up to 20/07/96; no change of members
|
31 August 1995 | Return made up to 20/07/95; full list of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |