Perry Green
Much Hadham
Herts
SG10 6EF
Director Name | Mr Anthony John Wilkins |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Sharon Gardens Hackney London E9 7RX |
Secretary Name | Mr Anthony John Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Sharon Gardens Hackney London E9 7RX |
Director Name | Mr Desmond Stuart Knight |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Salesmen |
Country of Residence | England |
Correspondence Address | 108 St Francis Way Chidwell St Mary Essex RM16 4RH |
Director Name | Geoffrey Hughes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 20 Cleeve Park Gardens Sidcup Kent DA14 4JL |
Registered Address | Cromwll House Fulwood Place Gray's Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 December 2001 | Dissolved (1 page) |
---|---|
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
29 May 1997 | Liquidators statement of receipts and payments (5 pages) |
18 December 1996 | Liquidators statement of receipts and payments (5 pages) |
31 May 1996 | Liquidators statement of receipts and payments (5 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 104-108 school rd tilehurst reading berks,RG3 5AX (1 page) |
26 May 1995 | Appointment of a voluntary liquidator (2 pages) |
26 May 1995 | Resolutions
|
9 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
13 December 1994 | Return made up to 31/08/94; full list of members
|
18 October 1993 | Return made up to 31/08/93; full list of members
|