Letchworth
Hertfordshire
SG6 1BX
Secretary Name | Mr Melvin Douglas Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norton Way North Letchworth Hertfordshire SG6 1BX |
Director Name | Geoffrey Rogerson Burr |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | Kiandra 13 West Perry Huntingdon Cambridgeshire PE18 0BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 January 1998 | Dissolved (1 page) |
---|---|
27 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1996 | Appointment of a voluntary liquidator (1 page) |
9 July 1996 | Resolutions
|
17 June 1996 | Registered office changed on 17/06/96 from: 7C leys avenue letchworth hertfordshire SG6 3EA (1 page) |
1 June 1996 | Return made up to 19/03/96; full list of members (6 pages) |
5 July 1995 | Company name changed north oxfordshire fitting centre LIMITED\certificate issued on 06/07/95 (4 pages) |
20 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |