Morley, St Botolph
Wymondham
Norfolk
NR18 9DF
Director Name | Jane Lucille Robarts (Johnston) |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 33 years |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Farm Deopham Road Morley St Botolph Wymondham Norfolk NR18 9DF |
Secretary Name | Jane Lucille Robarts (Johnston) |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 33 years |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Farm Deopham Road Morley St Botolph Wymondham Norfolk NR18 9DF |
Director Name | Thomas Hillcoat |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Engineer |
Correspondence Address | 4 The Acres Larkhall Lanarkshire ML9 2JB Scotland |
Director Name | Christopher Andrew White |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 1993) |
Role | Accountant |
Correspondence Address | The Willows Castle Rising King's Lynn Norfolk |
Director Name | Krishna Khanna |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 April 1998) |
Role | Administration |
Correspondence Address | 61 Stanley Avenue New Malden Surrey KT3 6EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 1999 | Dissolved (1 page) |
---|---|
21 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 1999 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 1 bridewell street market place wymondham norfolk , NR18 0AR (1 page) |
1 May 1998 | Appointment of a voluntary liquidator (1 page) |
1 May 1998 | Resolutions
|
1 May 1998 | Statement of affairs (5 pages) |
20 April 1998 | Director resigned (1 page) |
4 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
22 January 1996 | Amended full accounts made up to 31 December 1994 (11 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
20 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
19 April 1995 | Auditor's resignation (2 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|