Cherry Garden Street
Southwalk
SE16 4PG
Secretary Name | Jean Briant |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1994(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 27a Elmer Road London SE6 2HA |
Director Name | Mr Michael John Finlay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 1994) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 287 Mawney Road Romford Essex RM7 8DS |
Director Name | Mr Stephen Alexander Finlay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 1994) |
Role | Printer |
Correspondence Address | 125 Brackley Square Woodford Green Essex IG8 7LN |
Director Name | Anthony Charles Gardiner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 1994) |
Role | Printer |
Correspondence Address | 15 Scoter Close Woodford Green Essex IG8 7DH |
Secretary Name | Mr Michael John Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Mawney Road Romford Essex RM7 8DS |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
25 August 1999 | Dissolved (1 page) |
---|---|
25 May 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 May 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
16 October 1996 | Liquidators statement of receipts and payments (5 pages) |
31 May 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1995 | Appointment of a voluntary liquidator (2 pages) |
10 April 1995 | Resolutions
|
20 March 1995 | Registered office changed on 20/03/95 from: 58 station lane hornchurch essex RM12 6NB (1 page) |