Lincoln
LN6 0RR
Director Name | Mr Derek John Lord-Castle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bluebell Rise Chalford Stroud Gloucestershire GL6 8NP Wales |
Secretary Name | Carol Anne Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1997(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Sycamore Crescent Hartsholme Lincoln Lincolnshire LN6 0RR |
Director Name | Brenda Jacqueline Wright |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 29 Lincoln Hatch Lane Burnham Slough Berkshire SL1 7HA |
Director Name | Christopher Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 29 Lincoln Hatch Lane Burnham Slough Berkshire SL1 7HA |
Secretary Name | Brenda Jacqueline Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 29 Lincoln Hatch Lane Burnham Slough Berkshire SL1 7HA |
Registered Address | 60-62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 June 2000 | Dissolved (1 page) |
---|---|
2 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Statement of affairs (8 pages) |
8 July 1998 | Appointment of a voluntary liquidator (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 18 sycamore crescent lincoln lincolnshire LN6 0RR (1 page) |
19 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 29 lincoln hatch lane burnham buckinghamshire SL1 7HA (1 page) |
12 January 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
15 December 1997 | New director appointed (2 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
30 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
14 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
13 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |