Thurmaston
Leicester
Leicestershire
LE4 8JD
Secretary Name | Mrs Olive Irene Audrey Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Correspondence Address | 48 Campbell Avenue Thurmaston Leicester Leicestershire LE4 8HB |
Director Name | Martin Alan Beane |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 1992) |
Role | General Manager Wholesale Foods |
Correspondence Address | 3 Cooper Gardens Oadby Leicester Leicestershire LE2 4TX |
Secretary Name | Wayne Antony Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 2 Ferndale Road Thurmaston Leicester Leicestershire LE4 8JD |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 March 2000 | Dissolved (1 page) |
---|---|
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1998 | Liquidators statement of receipts and payments (5 pages) |
31 July 1997 | Liquidators statement of receipts and payments (5 pages) |
11 February 1997 | Liquidators statement of receipts and payments (5 pages) |
6 August 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Liquidators statement of receipts and payments (6 pages) |
20 March 1995 | Notice of Constitution of Liquidation Committee (4 pages) |