Argyll
PA29 6XU
Scotland
Secretary Name | Nicholas John Rhodes James |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1991(1 year, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skipness Castle Argyll PA29 6XU Scotland |
Secretary Name | Fiona Mary Jack |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1998(9 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 38 Rosemary Gardens Mortlake London SW14 7HD |
Director Name | Ernest John Evans |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 1998) |
Role | Psychologist |
Correspondence Address | Bunkershill Rhossili Swansea West Glamorgan SA3 1PH Wales |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £339 |
Current Liabilities | £296,227 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 October 2001 | Dissolved (1 page) |
---|---|
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Statement of affairs (8 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Appointment of a voluntary liquidator (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 13 devonshire street london W1N 1FS (1 page) |
17 February 1999 | Resolutions
|
30 September 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 March 1998 | Return made up to 06/03/98; full list of members (8 pages) |
17 July 1997 | Ad 11/07/97--------- £ si 32@1=32 £ ic 100/132 (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Nc inc already adjusted 10/07/97 (1 page) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
15 March 1996 | Return made up to 06/03/96; no change of members (6 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 23 harley house marylebone road london NW1 5HE (1 page) |
14 August 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
24 March 1995 | Return made up to 06/03/95; no change of members (8 pages) |