Kenley
Surrey
CR8 5LR
Director Name | Stephen Alexander Hall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cullesden Road Kenley Surrey CR8 5LR |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brancaster 11 Cullesden Road Kenley Surrey CR8 5LR |
Director Name | Mr David Charles Dudman |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 1995) |
Role | Compay Director/General Manager |
Country of Residence | England |
Correspondence Address | 69 Fairdene Road Coulsdon Surrey CR5 1RJ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
1 September 2000 | Dissolved (1 page) |
---|---|
1 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
13 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
10 October 1996 | Liquidators statement of receipts and payments (5 pages) |
17 October 1995 | Appointment of a voluntary liquidator (2 pages) |
17 October 1995 | Resolutions
|
20 September 1995 | Registered office changed on 20/09/95 from: 3 rathbone square 28 tanfield road croydon surreycro 1AL (1 page) |
27 July 1995 | Company name changed grandslam video LIMITED\certificate issued on 28/07/95 (4 pages) |
25 July 1995 | Director resigned (2 pages) |