Basingstoke
Hampshire
RG22 6PH
Secretary Name | Pauline Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Correspondence Address | 66 Hazlewood Drive Verwood Dorset BH31 6YQ |
Director Name | Miss Lesley Ann Royce |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 467 Staines Road West Ashford Middlesex TW15 2AB |
Secretary Name | Mr Alec James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 467 Staines Road West Ashford Middlesex TW15 2AB |
Director Name | Mr Alec James Anderson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 467 Staines Road West Ashford Middlesex TW15 2AB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 January 2003 | Dissolved (1 page) |
---|---|
14 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
8 October 1999 | C/O re change of liq (2 pages) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1997 | Liquidators statement of receipts and payments (5 pages) |
19 February 1997 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
26 July 1995 | Appointment of a voluntary liquidator (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: finance house 19 craven road london W2 3BP (1 page) |
26 July 1995 | Resolutions
|
24 April 1995 | Secretary's particulars changed (2 pages) |