Kempston
Bedford
Bedfordshire
MK42 7BG
Director Name | Armando Russo |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 October 1995(3 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Retired |
Correspondence Address | 74 High Street Bedford Bedfordshire |
Director Name | Mr Angelo James Russo |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 113 Bromham Road Bedford Bedfordshire MK40 4BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Robson Rhodes Corporate Recovery 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 February 2002 | Dissolved (1 page) |
---|---|
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
24 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Liquidators statement of receipts and payments (5 pages) |
4 February 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: equipoise house grove place bedford MK40 3LE (1 page) |
11 July 1996 | Appointment of a voluntary liquidator (1 page) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
31 August 1995 | Return made up to 03/08/95; no change of members
|
6 April 1995 | Particulars of mortgage/charge (4 pages) |