Dereham
Norfolk
NR20 3AY
Director Name | Michael Robin Markwell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 230 Norwich Road Dereham Norfolk NR20 3AY |
Secretary Name | Mrs Brenda Rosina Markwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 230 Norwich Road Dereham Norfolk NR20 3AY |
Director Name | Mr Paul Arthur Scott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Beechcroft Elmham Road Beetley Dereham Norfolk NR20 4BW |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | Casson Beckman & Partners Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 March 2000 | Dissolved (1 page) |
---|---|
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
24 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 July 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
7 April 1995 | Liquidators statement of receipts and payments (6 pages) |