Crewkerne
Somerset
TA18 8JD
Secretary Name | RSW Finishings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Correspondence Address | Units 16 & 17 Willoughby Place Millfield Trading Estate Chard Somerset |
Director Name | Christopher John Rowley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992 |
Appointment Duration | 2 years, 8 months (resigned 01 March 1995) |
Role | Engineer |
Correspondence Address | 22 School Hill South Perrott Beaminster Dorset DT8 3HT |
Director Name | Mr John Alson Rowley |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 1992 |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Charlton Close Crewkerne Somerset TA18 8AT |
Secretary Name | Mr John Alson Rowley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 June 1992 |
Appointment Duration | 7 months (resigned 05 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Charlton Close Crewkerne Somerset TA18 8AT |
Director Name | Kevin John Thornton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 1994) |
Role | Consultant |
Correspondence Address | 16 Highfield Terrace Bower Hinton Martock Somerset TA12 2BL |
Secretary Name | Christopher John Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 22 School Hill South Perrott Beaminster Dorset DT8 3HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992 |
Appointment Duration | 5 days (resigned 10 June 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 April 2001 | Dissolved (1 page) |
---|---|
15 January 2001 | Completion of winding up (1 page) |
24 September 1999 | Notice of discharge of Administration Order (2 pages) |
5 August 1999 | Order of court to wind up (2 pages) |
9 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
2 August 1995 | Notice of result of meeting of creditors (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: shelle house court barton crewkerne somerset TA18 7HP (1 page) |
17 May 1995 | Notice of Administration Order (2 pages) |
17 May 1995 | Administration Order (56 pages) |
20 March 1995 | Director resigned (2 pages) |