Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 3ED
Director Name | David Else |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Salesman |
Correspondence Address | Hardy Cottage Main Street Birchover Matlock Derbyshire DE4 2BN |
Secretary Name | Julie Ann Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1997(7 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Falcon Way Buckden St Neots Huntingdon Cambridgeshire PE18 9UU |
Director Name | David Else |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 1996) |
Role | Sales |
Correspondence Address | Hardy Cottage Main Street Birchover Matlock Derbyshire DE4 2BN |
Director Name | Alan Robinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 1996) |
Role | Electrical Engineer |
Correspondence Address | 71 Ryder Crescent Hillside Southport Merseyside PR8 3AF |
Secretary Name | Alan Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 71 Ryder Crescent Hillside Southport Merseyside PR8 3AF |
Director Name | Peter John Blenkinsop |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colchester House 26 High Street Olney Buckinghamshire MK46 4BB |
Director Name | Malcolm Chalmers Reidford |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 59 Church End Biddenham Bedford Bedfordshire MK40 4AS |
Secretary Name | Malcolm Chalmers Reidford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 59 Church End Biddenham Bedford Bedfordshire MK40 4AS |
Registered Address | 2 Mountv 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 February 2002 | Dissolved (1 page) |
---|---|
20 November 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Appointment of a voluntary liquidator (2 pages) |
14 April 1998 | Statement of affairs (5 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 4 goldington road bedford MK40 3NF (1 page) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Return made up to 29/05/97; full list of members
|
29 May 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
4 December 1996 | New director appointed (2 pages) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: 71 ryder crescent hillside southport merseyside PR8 3AF (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
13 October 1996 | Full accounts made up to 31 August 1996 (13 pages) |
3 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 August 1995 (13 pages) |
6 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |