Billingshurst
West Sussex
RH14 9DF
Director Name | Mr Graham Thompson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Property Consultant |
Correspondence Address | 84 Chesilton Road London SW6 5AB |
Secretary Name | Mr Graham Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 84 Chesilton Road London SW6 5AB |
Director Name | Jean Luc Aeby |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 1995) |
Role | Property Consultant |
Correspondence Address | 84 Chesilton Road London SW6 5AB |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 March 2001 | Dissolved (1 page) |
---|---|
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Appointment of a voluntary liquidator (1 page) |
6 November 1997 | Statement of affairs (8 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: office no 6 western international market centre hayes road southall middx UB2 5XJ (1 page) |
12 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 30 April 1995 (7 pages) |
9 April 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 April 1997 | Full accounts made up to 30 April 1994 (7 pages) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
18 November 1996 | Return made up to 08/06/96; no change of members
|
29 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
4 May 1995 | Director resigned (2 pages) |