Orton Wistow
Peterborough
Cambridgeshire
PE2 6YB
Director Name | Mrs Shirley Ellen Howlett |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(1 year after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 40 Farleigh Fields Orton Wistow Peterborough Cambridgeshire PE2 6YB |
Director Name | Mr Frederick Snyder Mitman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1996(6 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowcote House Woodwalton Lane Woodwalton Cambs PE17 5YJ |
Director Name | Mrs Janet Mitman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1996(6 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowcote House Woodwalton Lane Woodwalton Huntingdon Cambridgeshire PE17 5YJ |
Secretary Name | Mrs Janet Mitman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1996(6 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowcote House Woodwalton Lane Woodwalton Huntingdon Cambridgeshire PE17 5YJ |
Secretary Name | Mrs Shirley Ellen Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 40 Farleigh Fields Orton Wistow Peterborough Cambridgeshire PE2 6YB |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 July 2003 | Dissolved (1 page) |
---|---|
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Appointment of a voluntary liquidator (1 page) |
23 March 1998 | Statement of affairs (5 pages) |
23 March 1998 | Resolutions
|
16 March 1998 | Registered office changed on 16/03/98 from: franchise house adam court newark road peterborough cambridgeshire EP1 5PP (1 page) |
2 May 1997 | Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Nc inc already adjusted 08/10/96 (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
30 April 1997 | Auditor's resignation (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: shield house station approach yaxley peterborough PE7 3EG (1 page) |
2 December 1996 | New secretary appointed;new director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
5 August 1996 | Company name changed crimecure LIMITED\certificate issued on 06/08/96 (2 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
28 April 1995 | Auditor's resignation (2 pages) |
10 April 1995 | Return made up to 09/04/95; no change of members
|