Bishops Stortford
Hertfordshire
CM23 4LF
Secretary Name | Carol Moy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(2 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 56 Penningtons Bishops Stortford Hertfordshire CM23 4LF |
Director Name | Mr John Robert Kirby |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Merrington Close Kirk Merrington Spennymoor Durham Co Durham DH16 7HU |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London Ec2 |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
26 May 1997 | Dissolved (1 page) |
---|---|
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
26 February 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 December 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1996 | Liquidators statement of receipts and payments (5 pages) |
13 December 1995 | Liquidators statement of receipts and payments (6 pages) |