Twyford
Winchester
Hants
SO21 1RP
Director Name | Mr Edward Sagar Fort Obe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ashcroft Crow Trees Brow Chatburn Clitheroe Lancashire BB7 4LB |
Director Name | Michael John Mount |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Technical Director |
Correspondence Address | 13 Hailey Croft Chinnor Oxfordshire OX9 4TS |
Director Name | Christopher Martin White |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Sales Director |
Correspondence Address | 29 Alderley Close Woodley Reading Berkshire RG5 4TG |
Secretary Name | Hugh Cripps |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Dell Twyford Winchester Hants SO21 1RP |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Next Accounts Due | 31 January 1995 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 June 1999 | Dissolved (1 page) |
---|---|
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Company name changed wright machinery company LIMITED\certificate issued on 10/07/98 (2 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 September 1996 | Liquidators statement of receipts and payments (5 pages) |
29 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 February 1996 | Liquidators statement of receipts and payments (5 pages) |
13 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
6 March 1995 | Administrative Receiver's report (164 pages) |