Lowestoft
Suffolk
NR33 9EP
Director Name | Sarah Drake |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Qualified Nurse |
Correspondence Address | 26 Elm Tree Road West Lowestoft Suffolk NR33 9EP |
Secretary Name | Mr Michael Drake |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Elm Tree Road West Lowestoft Suffolk NR33 9EP |
Director Name | Mr Clive Victor Robinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 1991) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 317 Yarmouth Road Lowestoft Suffolk NR32 4AD |
Director Name | Eric Charles Sewell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 1991) |
Role | Insurance Broker |
Correspondence Address | 6 Hungate Beccles Suffolk NR34 9TL |
Secretary Name | Eric Charles Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 1991) |
Role | Company Director |
Correspondence Address | 6 Hungate Beccles Suffolk NR34 9TL |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2001 | Dissolved (1 page) |
---|---|
25 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | O/C 30/7/99 replacing liq (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Appointment of a voluntary liquidator (1 page) |
2 June 1997 | Statement of affairs (6 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 17 high street olney bucks MK46 4EB (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 31-33 princess street manchester M2 4EW (1 page) |
25 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 April 1996 | Return made up to 03/04/96; no change of members
|
19 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 April 1995 | Return made up to 03/04/95; full list of members (6 pages) |