13 West Perry
Huntingdon
Cambridgeshire
PE18 0BX
Secretary Name | Ann Elizabeth Burr |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Kiandra 13 West Perry Huntingdon Cambridgeshire PE18 0BX |
Director Name | Geoffrey Rogerson Burr |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 11 February 1993) |
Role | Shoe Retailer |
Correspondence Address | Kiandra 13 West Perry Huntingdon Cambridgeshire PE18 0BX |
Secretary Name | Ann Elizabeth Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | Kiandra 13 West Perry Huntingdon Cambridgeshire PE18 0BX |
Director Name | Allison Milton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 April 1993) |
Role | Shoe Retailer |
Correspondence Address | 18 Longfellow Place Eaton Ford St Neots Huntingdon Cambs PE19 3RQ |
Secretary Name | Sally Ann Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 10 Howitts Gardens Eynesbury St Neots Cambs PE19 2PB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 February 1998 | Dissolved (1 page) |
---|---|
5 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
10 December 1996 | Liquidators statement of receipts and payments (5 pages) |
24 May 1996 | Liquidators statement of receipts and payments (5 pages) |
23 November 1995 | Liquidators statement of receipts and payments (10 pages) |
23 May 1995 | Liquidators statement of receipts and payments (10 pages) |