Shrewsbury
Salop
SY2 5HX
Wales
Director Name | Mark William Harris |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(2 days after company formation) |
Appointment Duration | 32 years |
Role | General Manager |
Correspondence Address | Morland 26 Crowmere Road Shrewsbury Salop SY2 5HX Wales |
Secretary Name | Jill Patricia Shechter |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1992(2 days after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Stable Cottage Donnington Hall Ledbury Herefordshire HR8 2HX Wales |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 April 2003 | Dissolved (1 page) |
---|---|
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
21 April 2000 | Liquidators statement of receipts and payments (5 pages) |
20 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | O/C re. Brought down date (8 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
14 October 1996 | Liquidators statement of receipts and payments (6 pages) |
8 November 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |