Inglesham
Wiltshire
SN6 7QY
Director Name | Mark Kenneth Oliver |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1993(same day as company formation) |
Role | Sound Engineer |
Correspondence Address | 2 The Magpies Epping Green Epping Essex CM16 6QG |
Secretary Name | Nigel Patrick Glynn Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1993(same day as company formation) |
Role | Sound Engineer |
Correspondence Address | Manor House Inglesham Wiltshire SN6 7QY |
Director Name | Mr Robert Charles Brooke Weston |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 March 2000) |
Role | Recording Engineer |
Country of Residence | England |
Correspondence Address | Havenwood Rushmore Hill Knockholt Sevenoaks Kent TN14 7NS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Bdo Stoy Hayward 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £350 |
Current Liabilities | £180,966 |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
12 October 2004 | Dissolved (1 page) |
---|---|
12 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
2 August 2002 | Appointment of a voluntary liquidator (1 page) |
2 August 2002 | Statement of affairs (4 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 1 marylebone high street london W1V 4NQ (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 51 queen anne street london W1M 9FA (1 page) |
20 January 2001 | Return made up to 15/01/01; full list of members
|
24 March 2000 | Director resigned (1 page) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Return made up to 15/01/00; full list of members
|
4 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 January 1999 | Return made up to 15/01/99; full list of members
|
31 December 1998 | Return made up to 18/01/98; full list of members
|
8 October 1998 | Full accounts made up to 31 May 1996 (12 pages) |
1 April 1997 | Return made up to 18/01/96; no change of members (4 pages) |
1 April 1997 | Return made up to 18/01/97; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 May 1995 (11 pages) |
28 July 1995 | Return made up to 18/01/95; full list of members
|
22 May 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |