Woking
Surrey
GU22 0QU
Director Name | Mr Alan Richard Powell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Manager |
Correspondence Address | Nightingale Cottage Great Holt, Dockenfield Farnham Surrey GU10 4HQ |
Director Name | Michael Leslie Powell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Cottage Great Holt Old Lane Dockenfield Farnham Surrey GU10 4HQ |
Secretary Name | Gerard Joseph Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Solicitor |
Correspondence Address | 74 South Audley Street London W1Y 5FF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 June 1999 | Dissolved (1 page) |
---|---|
29 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Statement of affairs (11 pages) |
9 September 1997 | Appointment of a voluntary liquidator (2 pages) |
9 September 1997 | Resolutions
|
19 August 1997 | Registered office changed on 19/08/97 from: 74 south audley street london W1Y sff (1 page) |
12 March 1997 | Accounts for a small company made up to 31 May 1995 (10 pages) |
27 March 1996 | Return made up to 04/02/96; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
9 May 1995 | Auditor's resignation (2 pages) |
1 May 1995 | Return made up to 04/02/95; no change of members
|