Cheriton Park
Bourne
Lincs
PE10 9TD
Secretary Name | Irene Field |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(8 years after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Linden Rise Cheriton Park Bourne Lincolnshire PE10 9TD |
Director Name | Paul John Dedman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 June 1993) |
Role | Lithographer |
Correspondence Address | 3 Linden Rise Cheriton Park Bourne Lincs PE10 9TD |
Director Name | Gary Sedgwick Rice |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 1995) |
Role | Lithographer |
Correspondence Address | 218 Park Road Peterborough Cambridgeshire PE1 2UJ |
Secretary Name | Paul John Dedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 3 Linden Rise Cheriton Park Bourne Lincs PE10 9TD |
Secretary Name | Gary Sedgwick Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 218 Park Road Peterborough Cambridgeshire PE1 2UJ |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,236 |
Cash | £233 |
Current Liabilities | £198,421 |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
25 December 2001 | Dissolved (1 page) |
---|---|
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Registered office changed on 04/07/96 from: stoughton house harborough road oadby leicester leicestershire LE2 4LP (1 page) |
4 July 1996 | Appointment of a voluntary liquidator (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: manning road bourne lincolnshire PE10 0AN (1 page) |
25 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
17 October 1995 | Particulars of mortgage/charge (8 pages) |
9 October 1995 | Director resigned (4 pages) |
27 September 1995 | Company name changed lynks scanning LIMITED\certificate issued on 28/09/95 (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |