Scole
Diss
Norfolk
IP21 4EE
Secretary Name | George Albert Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Plate Maker |
Correspondence Address | Coach House Norwich Road Scole Diss Norfolk IP21 4EE |
Director Name | Julia Louise Beaumont |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Store Supervisor |
Correspondence Address | 2 Doris Avenue Northumberland Heath Erith Kent DA8 3ND |
Director Name | Mr Patrick Andrew Beaumont |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 September 1993) |
Role | Plate Maker |
Correspondence Address | 94 Mawley Road Dartford Kent Da1 |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 October 1999 | Dissolved (1 page) |
---|---|
14 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 1999 | Liquidators statement of receipts and payments (6 pages) |
14 December 1998 | Liquidators statement of receipts and payments (6 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Appointment of a voluntary liquidator (1 page) |
15 December 1997 | Statement of affairs (7 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: unit A01 tower bridge business complex 100 clements road london SE16 4DG (1 page) |
22 August 1997 | Return made up to 13/07/97; full list of members
|
2 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
18 December 1996 | Return made up to 13/07/96; full list of members (6 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: unit j 207 tower bridge bus complex 100 clements road london SE16 4DG (1 page) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
27 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |