Haverhill
Suffolk
CB9 9QQ
Director Name | Carol Elaine Carr |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1993(1 year after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Flat H 12 The Ridgeway Enfield Middlesex EN2 8QH |
Secretary Name | Carol Elaine Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1993(1 year after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Flat H 12 The Ridgeway Enfield Middlesex EN2 8QH |
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Torquay Gardens Ilford Essex IG4 5PT |
Director Name | Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 June 2000 | Dissolved (1 page) |
---|---|
10 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Liquidators statement of receipts and payments (3 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Appointment of a voluntary liquidator (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 25 harley street london W1N 2BR (1 page) |
3 March 1997 | Statement of affairs (16 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: edelman house 1238 high road whetstone london N20 0LH (1 page) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 October 1996 | Return made up to 08/07/96; full list of members (5 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1995 | Return made up to 08/07/95; full list of members (14 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |