London
SW1Y 6JA
Director Name | Julian Ernest Hodnett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1995(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millen House Whitmoor Lane Sutton Green Guildford Surrey GU4 7QB |
Secretary Name | Frances Ruth Sherriff |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1995(4 years after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 68 Connaught Road Teddington Middlesex TW11 0PX |
Director Name | Mr David Ashley Tinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Bridge End Churt Road Churt Farnham Surrey GU10 2QU |
Secretary Name | Susan Catherine Hodnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 1 Verralls Woking Surrey GU22 8AX |
Director Name | Mark Richard Pile |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Surveyor |
Correspondence Address | 1 Overdale Road London W5 4TU |
Director Name | Mr Michael John Bardwell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1995) |
Role | Administrator |
Correspondence Address | Vernon Lodge Beech Hill Reading Berkshire RG7 2AX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 4-8 Tabernacle Street London EC2A 4UH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 December 2005 | Dissolved (1 page) |
---|---|
26 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
2 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (6 pages) |
3 April 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Appointment of a voluntary liquidator (1 page) |
1 August 2002 | O/C - replacement of liquidator (6 pages) |
7 June 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 December 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | O/C replacement of liquidator (2 pages) |
10 March 2000 | Appointment of a voluntary liquidator (1 page) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Statement of affairs (9 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Appointment of a voluntary liquidator (1 page) |
31 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 December 1997 | Return made up to 15/10/97; full list of members
|
30 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 November 1996 | Return made up to 15/10/96; no change of members
|
29 December 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 September 1995 | Director resigned (2 pages) |