Wandsworth
London
SW18 1BX
Secretary Name | Mrs Jill Burrows |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 111 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mrs Jill Burrows |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 1995) |
Role | Assistant Teacher |
Correspondence Address | 111 Percy Road Hampton Middlesex TW12 2JS |
Secretary Name | Mrs Patricia Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 28 Hicks Close Battersea London SW11 2LQ |
Secretary Name | Mr Alan Charles Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 July 1998 | Dissolved (1 page) |
---|---|
27 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Appointment of a voluntary liquidator (1 page) |
27 February 1996 | Resolutions
|
13 February 1996 | Registered office changed on 13/02/96 from: 37 fullerton road london SW18 1BX (1 page) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Return made up to 08/03/95; no change of members (6 pages) |