63 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director Name | Mark Harrison |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1996(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Manager |
Correspondence Address | 1 Clarence Road Corringham Stanford Le Hope Essex SS17 9BL |
Secretary Name | Joanne McMahon |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1996(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Manager |
Correspondence Address | 1 Clarence Road Corringham Stanford Le Hope Essex SS17 9BL |
Director Name | Mrs Jean Harrison |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 1996) |
Role | Area Manager |
Correspondence Address | 21 Sunnyside Gardens Upminster Essex RM14 3DT |
Director Name | Margaret Louise Raffan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 1996) |
Role | Secretary |
Correspondence Address | Three Chimneys 63 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 February 2001 | Dissolved (1 page) |
---|---|
13 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: po box 553 2ND floor 30 eastbourne terrace london W2 6LF (1 page) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
4 February 1997 | Appointment of a voluntary liquidator (1 page) |
4 February 1997 | Statement of affairs (8 pages) |
4 February 1997 | Resolutions
|
20 January 1997 | Registered office changed on 20/01/97 from: courtlands netherton park stannington northumberland NE61 6EF (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
31 July 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
31 July 1996 | Accounts for a small company made up to 31 July 1994 (9 pages) |
23 April 1996 | Return made up to 02/04/96; no change of members
|
11 January 1996 | Registered office changed on 11/01/96 from: 67 runnymede road darras hall ponteland newcastle upon tyne (1 page) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Return made up to 02/04/95; full list of members
|