Buckhurst Hill
Essex
IG9 5LP
Secretary Name | Cassandra Rachel Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Fashion Buyer |
Correspondence Address | 20 Kings Avenue Buckhurst Hill Essex IG9 5LP |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Director Name | Michael John Oliver Stephens |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Carbis Close Cosham Portsmouth Hampshire PO6 4TW |
Secretary Name | Paul Simon Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 20 Kings Avenue Buckhurst Hill Essex IG9 5LP |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 May 1998 | Dissolved (1 page) |
---|---|
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | O/C re. B/d date (2 pages) |
14 October 1997 | 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) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
2 August 1995 | Appointment of a voluntary liquidator (2 pages) |
2 August 1995 | Resolutions
|
19 July 1995 | Registered office changed on 19/07/95 from: 48 portland place london W1N 4AJ (1 page) |