Gotherington
Cheltenham
Gloucestershire
GL52 4QT
Wales
Director Name | John Wynford Tomlinson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Builder |
Correspondence Address | 60 High Street Prestwood Great Missenden Buckinghamshire HP16 9EN |
Secretary Name | John Wynford Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 60 High Street Prestwood Great Missenden Buckinghamshire HP16 9EN |
Director Name | James Andrew Matthews |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 1996) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mile End Farm Penfold Lane Little Missendon Buckinghamshire HP7 0QU |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 September 2000 | Dissolved (1 page) |
---|---|
2 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Statement of affairs (10 pages) |
2 April 1997 | Appointment of a voluntary liquidator (2 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: 60 high street prestwood great missenden bucks. HP16 9EN (1 page) |
24 January 1997 | Return made up to 20/12/96; full list of members (5 pages) |
9 August 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
12 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |