Main Street
Farthingstone
Northampshire
NN12 8EZ
Director Name | Richard Hopkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1991(2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 19 Meadowbank Crescent Mirfield West Yorkshire WF14 9QL |
Secretary Name | Richard Hopkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1991(2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 19 Meadowbank Crescent Mirfield West Yorkshire WF14 9QL |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakdene Road Sevenoaks Kent TN13 3HH |
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 27 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 1996 | Dissolved (1 page) |
---|---|
1 August 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
29 May 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page) |
11 May 1995 | Declaration of solvency (6 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: c/o peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page) |
11 May 1995 | Appointment of a voluntary liquidator (2 pages) |
11 May 1995 | Resolutions
|