Cooling
Rochester
Kent
ME3 8DS
Director Name | Miss Melanie Ann Marsh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1992(4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Bromhey Farm Cooling Rochester Kent ME3 8DS |
Secretary Name | Miss Melanie Ann Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1992(4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Bromhey Farm Cooling Rochester Kent ME3 8DS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
8 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
2 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1996 | Liquidators statement of receipts and payments (5 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Appointment of a voluntary liquidator (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: unit 10 victory park trident close medway city estate frindsbury rochester kent ME2 4ER (1 page) |
4 July 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
21 June 1995 | Accounting reference date shortened from 31/08 to 28/02 (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 464 maidstone road bluebell hill chatham kent ME5 9QJ (1 page) |