Company NameTown & Country Refuse Collections Limited
DirectorIan Leighton
Company StatusDissolved
Company Number02274367
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Leighton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1992(4 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address47 Blenheim Park Road
South Croydon
Surrey
CR2 6BJ
Secretary NameMr Russell Joseph Edward Leighton
NationalityBritish
StatusCurrent
Appointed01 April 1993(4 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address47 Blenheim Park Road
South Croydon
Surrey
CR2 6BJ
Director NameMr Stephen Philip Adamson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 1993)
RoleCompany Director
Correspondence Address5 Cloister Close
Rainham
Essex
RM13 9AY
Secretary NameMr Stephen Philip Adamson
NationalityBritish
StatusResigned
Appointed05 July 1992(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 1993)
RoleCompany Director
Correspondence Address5 Cloister Close
Rainham
Essex
RM13 9AY

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 March 2000Dissolved (1 page)
7 December 1999Liquidators statement of receipts and payments (5 pages)
7 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
22 June 1999Liquidators statement of receipts and payments (43 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
25 December 1995Dissolved (1 page)
25 September 1995Liquidators statement of receipts and payments (10 pages)
25 September 1995Return of final meeting in a creditors' voluntary winding up (8 pages)