Dunstable
Bedfordshire
LU6 1HB
Secretary Name | Mr Ian Frederick Gadsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Dane Road Barton Le Clay Bedford MK45 4QL |
Secretary Name | Mr Geoffrey Ernest Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991 |
Appointment Duration | 4 years, 11 months (resigned 15 January 1996) |
Role | Sales Manager |
Correspondence Address | 128 Union Street Dunstable Bedfordshire LU6 1HB |
Director Name | Mr Alistair James Hadleigh |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Divisional General Manager |
Correspondence Address | 202 West End Road Ruislip Middlesex HA4 6DU |
Director Name | Mrs Carol Anne Gadsby |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(8 months after company formation) |
Appointment Duration | 7 months (resigned 11 November 1992) |
Role | Manager |
Correspondence Address | 72 Northdale Close Kempston Bedford Bedfordshire MK42 8NG |
Director Name | Mr Ian Robert Hawes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 1996) |
Role | Sales Manager |
Correspondence Address | 3 Bedford Road Roxton Bedford Bedfordshire MK44 3DX |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 August 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
28 September 1999 | Dissolved (1 page) |
---|---|
28 June 1999 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 1 victoria street dunstable bedfordshire LU6 3AZ (1 page) |
30 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Appointment of a voluntary liquidator (2 pages) |
6 October 1995 | Full accounts made up to 31 August 1994 (11 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 59 union street dunstable beds. LV6 1EX (1 page) |