Headingly
Leeds
LS6 2DA
Director Name | Mr Christopher Peter Binder |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 November 1999) |
Role | Telecommunications Consultant |
Correspondence Address | 20 Mason Way Waltham Abbey Essex EN9 3ET |
Secretary Name | Mr Christopher Peter Binder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 November 1999) |
Role | Telecomms Consultant |
Correspondence Address | 20 Mason Way Waltham Abbey Essex EN9 3ET |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Peter Raymond Lyons |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 1991(1 day after company formation) |
Appointment Duration | 2 years (resigned 15 October 1993) |
Role | Communications Manager |
Correspondence Address | 190 Rectory Lane Sidcup Kent DA14 4QN |
Director Name | Richard Andrew Webster |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 1997) |
Role | Financial Director |
Correspondence Address | 502 High Road Woodford Green Essex IG8 0PN |
Secretary Name | Richard Andrew Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 1997) |
Role | Financial Director |
Correspondence Address | 502 High Road Woodford Green Essex IG8 0PN |
Registered Address | 500 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2002 | Dissolved (1 page) |
---|---|
22 August 2002 | Completion of winding up (1 page) |
3 October 2000 | Order of court to wind up (2 pages) |
28 September 2000 | Order of court - restore & wind-up 26/09/00 (1 page) |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 January 1998 | New secretary appointed (2 pages) |
4 January 1998 | Secretary resigned;director resigned (1 page) |
26 October 1997 | Return made up to 23/09/97; full list of members (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 November 1996 | Return made up to 23/09/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 October 1995 | Return made up to 23/09/95; full list of members (6 pages) |