Lover
Wiltshire
SP5 2PJ
Secretary Name | Paul Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1993(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Computer Manager |
Correspondence Address | 1 Church Hill Lover Wiltshire SP5 2PJ |
Secretary Name | Mrs Alexandra Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | Laburnum House Church Hill Lover Redlynch Salisbury Wilts SP6 2PJ |
Director Name | Mr Alan Henry Prudden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Technical Director |
Correspondence Address | 21 Court Farm Cottages Lower Woodford Salisbury Wilts SP4 6NQ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 September 2001 | Dissolved (1 page) |
---|---|
27 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Liquidators statement of receipts and payments (5 pages) |
11 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: albany house 5 new street salisbury wiltshire SP1 2PH (1 page) |
27 June 1997 | Resig. & appt. Of liquidator (1 page) |
26 June 1997 | Certificate of removal of voluntary liquidator (2 pages) |
25 November 1996 | Resolutions
|
6 November 1996 | Registered office changed on 06/11/96 from: 98 crane street salisbury wiltshire SP1 2QD (1 page) |
21 August 1996 | Director resigned (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: unit 1 orpheus house calleva park aldermaston berks RG7 4QW (1 page) |
20 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 30 September 1994 (11 pages) |