London
N16 6RH
Director Name | Harold Phillip Wiltshire |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1992(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Dipley Mill Dipley Hartley Wintney Hampshire RG27 8JP |
Secretary Name | Mr Roger Woolrych Barrand |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1992(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingsway Petts Wood Orpington Kent BR5 1PL |
Director Name | Adrian Ickowicz |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Flat 3 22 Hampstead Lane London N6 4SB |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 February 2002 | Dissolved (1 page) |
---|---|
5 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
7 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
30 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Re o/c brought down date (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
25 September 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
23 September 1996 | Appointment of a voluntary liquidator (1 page) |
23 September 1996 | Resolutions
|
19 September 1996 | Registered office changed on 19/09/96 from: exchange tower 1 harbour exchange square london E14 9GB (1 page) |
29 January 1996 | Accounts made up to 31 March 1995 (16 pages) |
2 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |