20 Bowling Green Lane
London
EC1R 0BD
Director Name | Sykes Corporate Recovery Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 1997(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 July 1999) |
Correspondence Address | Hillgate House 6-8 Underwood Street London N1 7JX |
Director Name | Mrs Deirdre Boulding |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | Sycamore Grange 281 Twentywell Lane Sheffield S17 4QG |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Isobel Gould |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(9 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 10 July 1996) |
Role | Credit Control Manager |
Correspondence Address | 2 Chapel Lane Little Hadham Ware Hertfordshire SG11 2AA |
Director Name | Jacqueline Karen Lawrence |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 10 June 1997) |
Role | Personal Assistant |
Correspondence Address | 6 Bateson Street London SE18 1DA |
Registered Address | Suite 2 Moreland House 80 Goswell Road London EC1V 7DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£303,227 |
Current Liabilities | £366,837 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
27 July 2001 | Dissolved (1 page) |
---|---|
27 April 2001 | Completion of winding up (1 page) |
9 March 2001 | Order of court to wind up (3 pages) |
8 March 2001 | Order of court - restore & wind-up 07/03/01 (2 pages) |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 March 1999 | Secretary's particulars changed (1 page) |
5 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
5 February 1998 | Secretary's particulars changed (1 page) |
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | Director resigned (1 page) |
20 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
20 May 1997 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 April 1997 | Director resigned (1 page) |
7 March 1997 | Return made up to 18/01/97; full list of members (6 pages) |
27 November 1996 | Director's particulars changed (1 page) |
12 September 1996 | Auditor's resignation (1 page) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: rmc house holywell road sheffield S4 (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | Full accounts made up to 30 September 1994 (17 pages) |
30 March 1995 | Application for reregistration from PLC to private (1 page) |
30 March 1995 | Re-registration of Memorandum and Articles (24 pages) |
30 March 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 1995 | Resolutions
|