Woodford Wells
Essex
IG8 0PB
Director Name | Mrs Alison Helene Tobias |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Dale Gardens Woodford Wells Essex IG8 0PB |
Secretary Name | Mrs Alison Helene Tobias |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Dale Gardens Woodford Wells Essex IG8 0PB |
Director Name | Mr Peter Alan Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers 13 Beech Hill Hadley Wood Hertfordshire EN4 0JN |
Secretary Name | Mr Peter Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers 13 Beech Hill Hadley Wood Hertfordshire EN4 0JN |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 July 2002 | Dissolved (1 page) |
---|---|
8 April 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Appointment of a voluntary liquidator (1 page) |
14 November 2000 | Statement of affairs (5 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 13 station road finchley london N3 2SB (1 page) |
14 September 1999 | Return made up to 13/08/99; full list of members (7 pages) |
21 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
27 October 1997 | New director appointed (2 pages) |
2 October 1996 | Return made up to 01/08/96; full list of members (7 pages) |
29 September 1996 | New secretary appointed (2 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
1 April 1996 | Secretary resigned;director resigned (1 page) |
19 December 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 December 1995 | Full accounts made up to 31 December 1993 (12 pages) |
10 October 1995 | Return made up to 01/08/95; full list of members (14 pages) |