London
SW1V 2AJ
Director Name | Stephen Maughan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1994(3 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Management Consultant |
Correspondence Address | 12 Hemingford Gardens Yarm Cleveland TS15 9ST |
Secretary Name | Stephen Maughan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1994(3 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Hemingford Gardens Yarm Cleveland TS15 9ST |
Director Name | Mrs Sheila Maughan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(same day as company formation) |
Role | Instructor |
Correspondence Address | 56 Limpton Gate Yarm Cleveland TS15 9JA |
Director Name | Mrs Patricia Mary Murray |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Aldrens Lane Skerton Lancaster Lancashire LA1 2DT |
Secretary Name | Mrs Sheila Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Limpton Gate Yarm Cleveland TS15 9JA |
Registered Address | Tomlinsons 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 June 2004 | Dissolved (1 page) |
---|---|
8 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: blakesley lodge 2 green street lower sunbury middlesex TW16 6RN (1 page) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Statement of affairs (6 pages) |
8 September 1998 | Appointment of a voluntary liquidator (1 page) |
8 September 1998 | Resolutions
|
24 August 1998 | Registered office changed on 24/08/98 from: 70 maltings place fulmead street fulham london SW6 2BY (1 page) |
5 May 1998 | Return made up to 03/01/98; no change of members (4 pages) |
6 January 1997 | Return made up to 03/01/97; no change of members
|
1 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
5 March 1996 | Return made up to 03/01/96; full list of members (6 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 6 church street twyford reading RG10 9DR (1 page) |
30 January 1996 | Accounts for a small company made up to 30 November 1994 (11 pages) |
20 August 1992 | Return made up to 03/01/92; full list of members
|