Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Director Name | Mr Sean Christopher Hennelly |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 September 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Charlworth Dukes Kiln Drive Gerrards Cross Buckinghamshire SL9 7HD |
Secretary Name | Mr Sean Christopher Hennelly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 September 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Charlworth Dukes Kiln Drive Gerrards Cross Buckinghamshire SL9 7HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 86-88 South Ealing Road Ealing London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 June 2001 | Dissolved (1 page) |
---|---|
6 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 September 1997 | Liquidators statement of receipts and payments (5 pages) |
20 August 1996 | Liquidators statement of receipts and payments (5 pages) |
6 February 1996 | Liquidators statement of receipts and payments (5 pages) |
2 August 1995 | Liquidators statement of receipts and payments (10 pages) |
3 August 1994 | Appointment of a voluntary liquidator (1 page) |
29 July 1994 | Notice of Constitution of Liquidation Committee (2 pages) |
25 July 1994 | Statement of affairs (21 pages) |