Redhill
Surrey
RH1 2QB
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 1995(3 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Director Name | James Michael Bamford |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Director Name | Mr Shaun Choules-Read |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 July 1992) |
Role | Hairdresser |
Correspondence Address | 44 West Way Copthorne Crawley West Sussex RH10 3QR |
Secretary Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1991(6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 1995) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordhire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
28 September 1999 | Dissolved (1 page) |
---|---|
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
18 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 December 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
13 November 1996 | Secretary's particulars changed (1 page) |
27 February 1996 | Appointment of a voluntary liquidator (1 page) |
27 February 1996 | Resolutions
|
15 February 1996 | Registered office changed on 15/02/96 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
14 November 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |