Wraysbury
Staines
Mx
TW19 5DU
Director Name | Andrew Malcolm Rockett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 1 138 Goldhurst Terrace London NW6 3HR |
Secretary Name | Teja Owen Picton-Howell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1993(3 years, 1 month after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | 57 Dalyell Road London SW9 9SA |
Director Name | Thomas George Till |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 1 Forest Close Ascot Court Ascot Berkshire SL5 8DW |
Secretary Name | Thomas George Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 1 Forest Close Ascot Court Ascot Berkshire SL5 8DW |
Director Name | Finance Director & Co Secretary Veronica Elaine Knight |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 05 May 1993) |
Role | Carpes Retailer |
Correspondence Address | 97 St Marys Road Oatlands Village Weybridge Surrey KT13 9PZ |
Secretary Name | Finance Director & Co Secretary Veronica Elaine Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 05 May 1993) |
Role | Carpes Retailer |
Correspondence Address | 97 St Marys Road Oatlands Village Weybridge Surrey KT13 9PZ |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 June 2000 | Dissolved (1 page) |
---|---|
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1997 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Resolutions
|
29 February 1996 | Liquidators statement of receipts and payments (5 pages) |
19 January 1996 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: moore stephens 1 snow hill london EC1A 2EN (1 page) |
27 December 1995 | Appointment of a voluntary liquidator (2 pages) |
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 81 station road marlow buckinghamshire SL7 1NS (1 page) |