Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LN
Secretary Name | Mr Michael Peter Cutler |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Tall Trees Landermere Road Thorpe Le Soken Clacton On Sea Essex CO16 0LN |
Director Name | Mrs Prudence Jane Wells Cutler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 1994) |
Role | Secretary |
Correspondence Address | Tall Trees Landermere Road Thorpe Le Soken Clacton On Sea Essex CO16 0LN |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 September 1999 | Dissolved (1 page) |
---|---|
16 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Liquidators statement of receipts and payments (5 pages) |