Scarva
County Down
BT63 6NL
Northern Ireland
Secretary Name | Alfred William Buller |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Retired Farmer |
Correspondence Address | Glenvale 15 Fir Tree Lane Scarva County Down Northern Irealand BT63 3NY Northern Ireland |
Director Name | Mr John Litting Spearman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1990(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 13 Palltons Servant London SW3 5DR |
Secretary Name | Miss Jacqueline Mary Shakespear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ramsden Road Balham London SW12 8QY |
Registered Address | Casson Beckman & Partners 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 February 2003 | Dissolved (1 page) |
---|---|
14 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2002 | O/C 17/05/02 re;liqs (4 pages) |
23 July 2002 | Appointment of a voluntary liquidator (1 page) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
7 November 2000 | O/C replacement of liquidator (6 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
27 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
15 March 1995 | Liquidators statement of receipts and payments (12 pages) |
24 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |