Hindon
Wiltshire
SP3 6DR
Director Name | Mr Andrew Neil Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(1 year after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Commision Agent |
Correspondence Address | 2 Lions Wood St Leonards Ringwood Hampshire BH24 2LU |
Secretary Name | Mr Leonard Frederick Lucking-Patient |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(1 year after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Accountant |
Correspondence Address | The Old Bakery Hindon Wiltshire SP3 6DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
28 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: the old bakery hindon wilts SP3 6DR (1 page) |
21 October 1996 | Return made up to 01/09/96; full list of members
|
28 June 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1995 | Return made up to 01/09/95; no change of members
|
31 March 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |