London
E1 3LN
Director Name | Wayn Neilson Moore |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Printer |
Correspondence Address | Overbrook Cox Hill Great Easton Great Dunmow Essex CM6 2HL |
Secretary Name | Neilson Henry Bertram Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Overbrook Cox Hill Great Easton Great Dunmow Essex CM6 2HL |
Director Name | Derek Clifford Nottage |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 1993) |
Role | Print Finisher Manager |
Correspondence Address | 11 South End Road South Hornchurch Rainham Essex RM13 7XP |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 July 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 April 1999 | Dissolved (1 page) |
---|---|
6 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | O/C re. Appt of liq rescinded (5 pages) |
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) |
6 September 1996 | Liquidators statement of receipts and payments (5 pages) |
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
6 November 1995 | Liquidators statement of receipts and payments (10 pages) |