Claygate
Esher
Surrey
KT10 0PF
Director Name | Pamela Margaret Medcalf |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Secretary |
Correspondence Address | 2 Albany Crescent Claygate Esher Surrey KT10 0PF |
Secretary Name | Pamela Margaret Medcalf |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Albany Crescent Claygate Esher Surrey KT10 0PF |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 September 2001 | Dissolved (1 page) |
---|---|
5 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2000 | Sec of state cert-release of liq (1 page) |
20 October 2000 | O/C - replacement of liquidator (3 pages) |
20 October 2000 | Appointment of a voluntary liquidator (2 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (8 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Liquidators statement of receipts and payments (5 pages) |
9 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
31 January 1996 | Appointment of a voluntary liquidator (1 page) |
31 January 1996 | Resolutions
|
18 January 1996 | Registered office changed on 18/01/96 from: stuart house 55 catharine place london SE1E 6DY (1 page) |
11 December 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
25 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |