Windsor
Berkshire
SL4 3JB
Secretary Name | Lesley Patricia Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Suffolk Lodge 4 Bolton Avenue Windsor Berkshire SL4 3JB |
Director Name | John Hedley Victor Lyus |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Clarendon Drive Putney London SW15 1AA |
Secretary Name | Verna Lyn Anne Lyus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Clarendon Drive Putney London SW15 1AA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 September 1999 | Dissolved (1 page) |
---|---|
7 June 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1997 | Appointment of a voluntary liquidator (1 page) |
12 February 1997 | Statement of affairs (7 pages) |
12 February 1997 | Resolutions
|
27 January 1997 | Registered office changed on 27/01/97 from: 1ST floor 37 great portland street london W1N 5DD (1 page) |
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |