Beardwood
Blackburn
Lancashire
BB1 8RB
Secretary Name | Mr Francis Vause |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1992(3 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Hayfield Beardwood Blackburn Lancashire BB1 8RB |
Director Name | Mr Graham Linden White |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(3 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | Brantwood Skipton New Road Foulridge Colne Lancashire BB8 7NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 July 2004 | Dissolved (1 page) |
---|---|
11 May 1998 | Completion of winding up (1 page) |
11 May 1998 | Dissolution deferment (1 page) |
11 May 1998 | Notice to Secretary of State for direction (1 page) |
26 November 1996 | Order of court to wind up (1 page) |
11 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
8 July 1996 | Appointment of a voluntary liquidator (1 page) |
8 July 1996 | Resolutions
|
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: unit 9,site 1 glenfield park philips rd,blackburn lancs BB1 5PF (1 page) |
22 September 1995 | Company name changed plugco LTD.\certificate issued on 25/09/95 (4 pages) |
1 June 1995 | Full accounts made up to 30 April 1994 (13 pages) |
4 May 1995 | £ nc 1000/65000 11/11/93 (1 page) |
4 May 1995 | Ad 11/11/93--------- £ si [email protected] £ si 55000@1 (2 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Director resigned (2 pages) |